Name: | TRINET EMPLOYER GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2611059 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | 1100 SAN LEANDRO BLVD, SAN LEANDRO, CA, United States, 94577 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARTIN BABINEC | Chief Executive Officer | 1100 SAN LEANDRO BLVD, SAN LEANDRO, CA, United States, 94577 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-02-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-32899 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32898 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1894391 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
070327002075 | 2007-03-27 | BIENNIAL STATEMENT | 2007-02-01 |
050726002410 | 2005-07-26 | BIENNIAL STATEMENT | 2005-02-01 |
030221002599 | 2003-02-21 | BIENNIAL STATEMENT | 2003-02-01 |
010228000518 | 2001-02-28 | APPLICATION OF AUTHORITY | 2001-02-28 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State