Name: | TREND SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 2000 (25 years ago) |
Entity Number: | 2497007 |
ZIP code: | 08091 |
County: | New York |
Place of Formation: | New Jersey |
Foreign Legal Name: | KING SERVICES, INC. |
Fictitious Name: | TREND SERVICES |
Address: | 123 PIEDMONT BLVD, WEST BERLIN, NJ, United States, 08091 |
Name | Role | Address |
---|---|---|
JOHN T CURATOLA | Chief Executive Officer | KING SERVICES,INC, 123 PIEDMONT BLVD, WEST BERLIN, NJ, United States, 08091 |
Name | Role | Address |
---|---|---|
KING SERVICES, INC. | DOS Process Agent | 123 PIEDMONT BLVD, WEST BERLIN, NJ, United States, 08091 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-08 | 2020-04-01 | Address | KING SERVICES,INC, 5 VILLAGIO CT, CHERRY HILL, NJ, 08003, USA (Type of address: Service of Process) |
2014-04-08 | 2020-04-01 | Address | KING SERVICES,INC, 5 VILLAGIO CT, CHERRY HILL, NJ, 08003, USA (Type of address: Chief Executive Officer) |
2006-04-13 | 2014-04-08 | Address | TREND SERVICES, 5 VILLAGIO CT, CHERRY HILL, NJ, 08003, USA (Type of address: Chief Executive Officer) |
2006-04-13 | 2020-04-01 | Address | 5 VILLAGIO CT, CHERRY HILL, NJ, 08003, USA (Type of address: Principal Executive Office) |
2006-04-13 | 2014-04-08 | Address | TREND SERVICES, 5 VILLAGIO CT, CHERRY HILL, NJ, 08003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401061270 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180406006153 | 2018-04-06 | BIENNIAL STATEMENT | 2018-04-01 |
140408006499 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120515002518 | 2012-05-15 | BIENNIAL STATEMENT | 2012-04-01 |
100420002224 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State