Search icon

TRILOGY SERVICE COMPANY, INC.

Company Details

Name: TRILOGY SERVICE COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1999 (25 years ago)
Date of dissolution: 22 Oct 2002
Entity Number: 2421975
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1114 AVE OF AMERICAS / 28TH FL, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM P. STERLING Chief Executive Officer 1114 AVENUE OF AMERICAS / #28, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
WILLIAM P. STERLING DOS Process Agent 1114 AVE OF AMERICAS / 28TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1999-09-23 2001-08-31 Address ATTN WILLIAM P STERLING, 399 PARK AVE 37TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021022000725 2002-10-22 CERTIFICATE OF TERMINATION 2002-10-22
010831002242 2001-08-31 BIENNIAL STATEMENT 2001-09-01
990923000847 1999-09-23 APPLICATION OF AUTHORITY 1999-09-23

Date of last update: 20 Jan 2025

Sources: New York Secretary of State