Search icon

TRILLIUM MEDICAL VENTURES, LLC

Company Details

Name: TRILLIUM MEDICAL VENTURES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Oct 1998 (26 years ago)
Entity Number: 2311510
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 307 SEVENTH AVENUE, STE 803, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TMV PENSION PLAN 2023 134029880 2024-07-01 TRILLIUM MEDICAL VENTURES 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-10-30
Business code 541600
Sponsor’s telephone number 2126205880
Plan sponsor’s address 307 7TH AVE, SUITE 803, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing LYNNE PARKER
Role Employer/plan sponsor
Date 2024-07-01
Name of individual signing LYNNE PARKER
TMV PENSION PLAN 2022 134029880 2023-05-18 TRILLIUM MEDICAL VENTURES 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-10-30
Business code 541600
Sponsor’s telephone number 2126205880
Plan sponsor’s address 307 7TH AVE, SUITE 803, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-05-18
Name of individual signing LYNNE PARKER
Role Employer/plan sponsor
Date 2023-05-18
Name of individual signing LYNNE PARKER
TMV PENSION PLAN 2021 134029880 2022-02-09 TRILLIUM MEDICAL VENTURES 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-10-30
Business code 541600
Sponsor’s telephone number 2126205880
Plan sponsor’s address 307 7TH AVE, SUITE 803, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-02-09
Name of individual signing LYNNE PARKER
Role Employer/plan sponsor
Date 2022-02-09
Name of individual signing LYNNE PARKER
TMV PENSION PLAN 2020 134029880 2021-04-12 TRILLIUM MEDICAL VENTURES 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-10-30
Business code 541600
Sponsor’s telephone number 2126205880
Plan sponsor’s address 307 7TH AVE, SUITE 803, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-04-12
Name of individual signing LYNNE PARKER
Role Employer/plan sponsor
Date 2021-04-12
Name of individual signing LYNNE PARKER
TMV PENSION PLAN 2019 134029880 2020-04-16 TRILLIUM MEDICAL VENTURES 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-10-30
Business code 541600
Sponsor’s telephone number 2126205880
Plan sponsor’s address 307 7TH AVE, SUITE 803, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-04-16
Name of individual signing LYNNE PARKER
Role Employer/plan sponsor
Date 2020-04-16
Name of individual signing LYNNE PARKER
TMV PENSION PLAN 2018 134029880 2019-06-03 TRILLIUM MEDICAL VENTURES 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-10-30
Business code 541600
Sponsor’s telephone number 2126205880
Plan sponsor’s address 307 7TH AVE, SUITE 803, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing LYNNE PARKER
Role Employer/plan sponsor
Date 2019-06-03
Name of individual signing LYNNE PARKER
TMV PENSION PLAN 2017 134029880 2018-06-07 TRILLIUM MEDICAL VENTURES 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-10-30
Business code 541600
Sponsor’s telephone number 2126205880
Plan sponsor’s address 307 7TH AVE, SUITE 803, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-06-07
Name of individual signing LYNNE PARKER
Role Employer/plan sponsor
Date 2018-06-07
Name of individual signing LYNNE PARKER
TMV PENSION PLAN 2016 134029880 2017-06-21 TRILLIUM MEDICAL VENTURES 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-10-30
Business code 541600
Sponsor’s telephone number 2126205880
Plan sponsor’s address 307 7TH AVE, SUITE 803, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing LYNNE PARKER
Role Employer/plan sponsor
Date 2017-06-21
Name of individual signing LYNNE PARKER
TMV PENSION PLAN 2015 134029880 2016-07-25 TRILLIUM MEDICAL VENTURES 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-10-30
Business code 541600
Sponsor’s telephone number 2126205880
Plan sponsor’s address 307 7TH AVE, SUITE 803, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing LYNNE PARKER
Role Employer/plan sponsor
Date 2016-07-25
Name of individual signing LYNNE PARKER
TMV PENSION PLAN 2014 134029880 2015-09-17 TRILLIUM MEDICAL VENTURES 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-10-30
Business code 541600
Sponsor’s telephone number 2126205880
Plan sponsor’s address 307 7TH AVE, SUITE 803, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-09-17
Name of individual signing LYNNE PARKER
Role Employer/plan sponsor
Date 2015-09-17
Name of individual signing LYNNE PARKER

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
LYNNE PARKER DOS Process Agent 307 SEVENTH AVENUE, STE 803, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2014-11-21 2016-10-20 Address 27 WEST 24TH STREET, STE 402, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2002-10-10 2014-11-21 Address 27 WEST 24TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1999-12-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-20 2002-10-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-10-29 1999-12-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-10-29 1999-12-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-28057 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181004007421 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161020006107 2016-10-20 BIENNIAL STATEMENT 2016-10-01
141121006075 2014-11-21 BIENNIAL STATEMENT 2014-10-01
121116002031 2012-11-16 BIENNIAL STATEMENT 2012-10-01
101020002212 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081006002117 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061011002080 2006-10-11 BIENNIAL STATEMENT 2006-10-01
041013002364 2004-10-13 BIENNIAL STATEMENT 2004-10-01
021010002281 2002-10-10 BIENNIAL STATEMENT 2002-10-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State