Name: | TRILLIUM SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2004 (21 years ago) |
Entity Number: | 3003691 |
ZIP code: | 01803 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1700 District Ave, SUITE 300, Burlington, MA, United States, 01803 |
Principal Address: | 1700 District Ave, STE 300, BURLINGTON, MA, United States, 01803 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PRECISELY SOFTWARE INCORPORATED | DOS Process Agent | 1700 District Ave, SUITE 300, Burlington, MA, United States, 01803 |
Name | Role | Address |
---|---|---|
JOSEPH D ROGERS | Chief Executive Officer | 1700 DISTRICT AVE, SUITE 300, BURLINGTON, MA, United States, 01803 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-27 | 2024-02-27 | Address | 17 NEW ENGLAND EXECUTIVE PARK, SUITE 300, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2024-02-27 | Address | 1700 DISTRICT AVE, SUITE 300, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-02-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-01-11 | 2024-02-27 | Address | 17 NEW ENGLAND EXECUTIVE PARK, SUITE 300, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer) |
2016-01-11 | 2024-02-27 | Address | ATTN ROBERT MUNDEN, 9601 MCALLISTER FWY STE 610, SAN ANTONIO, TX, 78216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240227002062 | 2024-02-27 | BIENNIAL STATEMENT | 2024-02-27 |
SR-38529 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160226000614 | 2016-02-26 | CERTIFICATE OF AMENDMENT | 2016-02-26 |
160111006273 | 2016-01-11 | BIENNIAL STATEMENT | 2016-01-01 |
140418002003 | 2014-04-18 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State