Search icon

TRIOPTIMA NORTH AMERICA LLC

Company Details

Name: TRIOPTIMA NORTH AMERICA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2004 (20 years ago)
Entity Number: 3124991
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005

DOS Process Agent

Name Role Address
TRIOPTIMA NORTH AMERICA LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-07-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-07-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-04-21 2017-07-13 Address 1140 AVENUE OF THE AMERICAS, 8TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-11-10 2011-04-21 Address 20TH FLOOR, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101034612 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221103000887 2022-11-03 BIENNIAL STATEMENT 2022-11-01
210720002619 2021-07-20 BIENNIAL STATEMENT 2021-07-20
SR-40041 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-40042 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170713000666 2017-07-13 CERTIFICATE OF CHANGE 2017-07-13
110421002307 2011-04-21 BIENNIAL STATEMENT 2010-11-01
061106002270 2006-11-06 BIENNIAL STATEMENT 2006-11-01
041110000948 2004-11-10 APPLICATION OF AUTHORITY 2004-11-10

Date of last update: 18 Jan 2025

Sources: New York Secretary of State