Search icon

TRILOS CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION DOS Process Agent SYSTEM, INC, 1 GULF + WESTERN PLZ, NEW YORK, NY, United States, 10023

Agent

Name Role Address
THE PRENTICE-HALL Agent CORPORATION SYSTEM, INC., 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023

History

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)

Filings

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