Search icon

TRICO EQUITIES COMPANY, LLC

Company Details

Name: TRICO EQUITIES COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2002 (23 years ago)
Entity Number: 2750084
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 8 WEST 40TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
TRICO EQUITIES COMPANY, LLC DOS Process Agent 8 WEST 40TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2018-10-26 2023-08-09 Address 8 WEST 40TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-11-10 2018-10-26 Address 8 WEST 40TH STREET, 6TH FLOOR, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
2002-04-02 2002-04-02 Address C/O THE HAKIMIAN ORGANIZATION, 60 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2002-04-02 2010-11-10 Address C/O THE HAKIMIAN ORGANIZATION, 60 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809002189 2023-08-03 CERTIFICATE OF PUBLICATION 2023-08-03
200407060705 2020-04-07 BIENNIAL STATEMENT 2020-04-01
181026006143 2018-10-26 BIENNIAL STATEMENT 2018-04-01
140625002298 2014-06-25 BIENNIAL STATEMENT 2014-04-01
120629002568 2012-06-29 BIENNIAL STATEMENT 2012-04-01
120309002275 2012-03-09 BIENNIAL STATEMENT 2010-04-01
101110000646 2010-11-10 CERTIFICATE OF CHANGE 2010-11-10
080410002586 2008-04-10 BIENNIAL STATEMENT 2008-04-01
060407002549 2006-04-07 BIENNIAL STATEMENT 2006-04-01
040402002096 2004-04-02 BIENNIAL STATEMENT 2004-04-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State