Search icon

TRILLIUM USA, LLC

Company Details

Name: TRILLIUM USA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Aug 2002 (23 years ago)
Date of dissolution: 09 Jan 2019
Entity Number: 2796360
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-09 2019-01-28 Address PO BOX 26210, OKLAHOMA CITY, OK, 73126, USA (Type of address: Service of Process)
2018-08-17 2019-01-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-08-01 2018-11-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-07-11 2018-08-17 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2014-07-11 2016-08-01 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2002-08-01 2014-07-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-08-01 2014-07-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-35677 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-35676 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190109000505 2019-01-09 SURRENDER OF AUTHORITY 2019-01-09
181119000111 2018-11-19 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2018-11-19
180817000005 2018-08-17 CERTIFICATE OF CHANGE 2018-08-17
180803006475 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160801006510 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140820006401 2014-08-20 BIENNIAL STATEMENT 2014-08-01
140711000466 2014-07-11 CERTIFICATE OF CHANGE 2014-07-11
120810006287 2012-08-10 BIENNIAL STATEMENT 2012-08-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State