Name: | TRISON BUSINESS SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 2000 (25 years ago) |
Entity Number: | 2568917 |
ZIP code: | 14482 |
County: | Genesee |
Place of Formation: | New York |
Principal Address: | 17 BANK ST, LEROY, NY, United States, 14482 |
Address: | 8171 East Main Road, P.O. BOX 26, Leroy, NY, United States, 14482 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN MC QUILLEN | Chief Executive Officer | 8171 E. MAIN ROAD, LEROY, NY, United States, 14482 |
Name | Role | Address |
---|---|---|
TRISON BUSINESS SOLUTIONS, INC. | DOS Process Agent | 8171 East Main Road, P.O. BOX 26, Leroy, NY, United States, 14482 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-02-14 | Address | 8171 E. MAIN ROAD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2025-02-14 | Address | 8171 E MAIN RD, P.O. BOX 26, LE ROY, NY, 14482, USA (Type of address: Service of Process) |
2019-11-27 | 2025-02-14 | Address | 8171 E. MAIN ROAD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer) |
2016-10-04 | 2019-11-27 | Address | 17 BANK ST, P.O. BOX 26, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer) |
2015-01-14 | 2019-11-27 | Address | 17 BANK ST, P.O. BOX 26, LEROY, NY, 14482, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214002171 | 2025-02-14 | BIENNIAL STATEMENT | 2025-02-14 |
211216001915 | 2021-12-16 | BIENNIAL STATEMENT | 2021-12-16 |
191127060225 | 2019-11-27 | BIENNIAL STATEMENT | 2018-10-01 |
161004007302 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
150114006868 | 2015-01-14 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State