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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM P. STERLING | Chief Executive Officer | 1114 AVENUE OF AMERICAS / #28, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
WILLIAM P. STERLING | DOS Process Agent | 1114 AVE OF AMERICAS / 28TH FL, NEW YORK, NY, United States, 10036 |
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) |
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