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 |
Name | Role | Address |
---|---|---|
TRIOPTIMA NORTH AMERICA LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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