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 |
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 |
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) |
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