Name: | TRIDENT CORPORATE VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 30 Jun 2005 (20 years ago) |
Entity Number: | 3225334 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-06 | 2018-01-09 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2015-01-06 | 2018-05-30 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-08-02 | 2015-01-06 | Address | 46 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2005-06-30 | 2015-01-06 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2005-06-30 | 2011-08-02 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180530000542 | 2018-05-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-05-30 |
180109000146 | 2018-01-09 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-02-08 |
151008006007 | 2015-10-08 | BIENNIAL STATEMENT | 2015-06-01 |
150106000404 | 2015-01-06 | CERTIFICATE OF CHANGE | 2015-01-06 |
130605006000 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110802002576 | 2011-08-02 | BIENNIAL STATEMENT | 2011-06-01 |
100723002720 | 2010-07-23 | BIENNIAL STATEMENT | 2009-06-01 |
070608002389 | 2007-06-08 | BIENNIAL STATEMENT | 2007-06-01 |
050922000436 | 2005-09-22 | AFFIDAVIT OF PUBLICATION | 2005-09-22 |
050922000433 | 2005-09-22 | AFFIDAVIT OF PUBLICATION | 2005-09-22 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State