Name: | TRILOS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1969 (56 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 278961 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Delaware |
Address: | SYSTEM, INC, 1 GULF + WESTERN PLZ, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION | DOS Process Agent | SYSTEM, INC, 1 GULF + WESTERN PLZ, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL | Agent | CORPORATION SYSTEM, INC., 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1985-05-13 | 1987-04-23 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1985-05-13 | 1987-04-23 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1981-02-26 | 1985-05-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1981-02-26 | 1985-05-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1975-02-05 | 1981-02-26 | Address | 70 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1969-06-30 | 1975-02-05 | Address | 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1969-06-30 | 1981-02-26 | Address | 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C284423-2 | 2000-02-04 | ASSUMED NAME LLC INITIAL FILING | 2000-02-04 |
DP-1229081 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
B487713-2 | 1987-04-23 | CERTIFICATE OF AMENDMENT | 1987-04-23 |
B247370-2 | 1985-07-15 | CERTIFICATE OF AMENDMENT | 1985-07-15 |
B225325-2 | 1985-05-13 | CERTIFICATE OF AMENDMENT | 1985-05-13 |
A742233-3 | 1981-02-26 | CERTIFICATE OF AMENDMENT | 1981-02-26 |
A212225-3 | 1975-02-05 | CERTIFICATE OF AMENDMENT | 1975-02-05 |
766994-6 | 1969-06-30 | APPLICATION OF AUTHORITY | 1969-06-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State