Search icon

TRILEGIANT INSURANCE AGENCY

Company Details

Name: TRILEGIANT INSURANCE AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2001 (24 years ago)
Entity Number: 2880834
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: TRILEGIANT INSURANCE SERVICES, INC.
Fictitious Name: TRILEGIANT INSURANCE AGENCY
Principal Address: 6 HIGH RIDGE PARK, STAMFORD, CT, United States, 06905
Address: 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
GREGORY MILLER Chief Executive Officer 6 HIGH RIDGE PARK, STAMFORD, CT, United States, 06905

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

History

Start date End date Type Value
2023-06-09 2023-06-09 Address 6 HIGH RIDGE PARK, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
2019-06-03 2023-06-09 Address CEO, 6 HIGH RIDGE PARK, STAMFORD, CT, 06905, USA (Type of address: Service of Process)
2017-06-08 2023-06-09 Address 6 HIGH RIDGE PARK, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
2013-06-24 2017-06-08 Address 6 HIGH RIDGE PARK, STAMFORD, CT, 06850, USA (Type of address: Principal Executive Office)
2013-06-24 2017-06-08 Address 6 HIGH RIDGE PARK, STAMFORD, CT, 06850, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230609002881 2023-06-09 BIENNIAL STATEMENT 2023-06-01
221003004051 2022-10-03 BIENNIAL STATEMENT 2021-06-01
190603060596 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170608006100 2017-06-08 BIENNIAL STATEMENT 2017-06-01
150615006047 2015-06-15 BIENNIAL STATEMENT 2015-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State