Name: | TRELISS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jun 2005 (20 years ago) |
Date of dissolution: | 16 Feb 2016 |
Entity Number: | 3221361 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 10 WEST 46TH ST, STE 1303, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 10 WEST 46TH ST, STE 1303, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-23 | 2013-06-18 | Address | 10 WEST 46TH STREET SUITE 1303, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-06-04 | 2011-06-23 | Address | 10 WEST 46TH STREET SUITE 1503, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2005-06-21 | 2007-06-04 | Address | 10 WEST 46TH STREET SUITE 7B, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160216000762 | 2016-02-16 | ARTICLES OF DISSOLUTION | 2016-02-16 |
130618002311 | 2013-06-18 | BIENNIAL STATEMENT | 2013-06-01 |
110623002948 | 2011-06-23 | BIENNIAL STATEMENT | 2011-06-01 |
090605002503 | 2009-06-05 | BIENNIAL STATEMENT | 2009-06-01 |
070604002081 | 2007-06-04 | BIENNIAL STATEMENT | 2007-06-01 |
050621000743 | 2005-06-21 | ARTICLES OF ORGANIZATION | 2005-06-21 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State