Search icon

TRS GROUP, INC.

Company Details

Name: TRS GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2005 (20 years ago)
Entity Number: 3234840
ZIP code: 10005
County: Queens
Place of Formation: Washington
Principal Address: 8901 RAWLES AVENUE, INDIANAPOLIS, IN, United States, 46219
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRETTON E. TROWBRIDGE Chief Executive Officer 8901 RAWLES AVENUE, INDIANAPOLIS, IN, United States, 46219

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2025-03-24 2025-03-24 Address PO BOX 737, LONGVIEW, WA, 98632, USA (Type of address: Chief Executive Officer)
2025-03-24 2025-03-24 Address 8901 RAWLES AVENUE, INDIANAPOLIS, IN, 46219, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-07-07 Address 8901 RAWLES AVENUE, INDIANAPOLIS, IN, 46219, USA (Type of address: Chief Executive Officer)
2023-07-07 2025-03-24 Address PO BOX 737, LONGVIEW, WA, 98632, USA (Type of address: Chief Executive Officer)
2023-07-07 2025-03-24 Address 8901 RAWLES AVENUE, INDIANAPOLIS, IN, 46219, USA (Type of address: Chief Executive Officer)
2023-07-07 2025-03-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-07-07 2023-07-07 Address PO BOX 737, LONGVIEW, WA, 98632, USA (Type of address: Chief Executive Officer)
2023-07-07 2025-03-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-07-10 2023-07-07 Address 8901 RAWLES AVENUE, INDIANAPOLIS, IN, 46219, USA (Type of address: Chief Executive Officer)
2017-07-03 2019-07-10 Address 1338 COMMERCE AVENUE, #304, LONGVIEW, WA, 98632, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250324000840 2025-03-24 CERTIFICATE OF CHANGE BY ENTITY 2025-03-24
230707002472 2023-07-07 BIENNIAL STATEMENT 2023-07-01
210727002878 2021-07-27 BIENNIAL STATEMENT 2021-07-27
190710061356 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170703007187 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150727006055 2015-07-27 BIENNIAL STATEMENT 2015-07-01
130705006319 2013-07-05 BIENNIAL STATEMENT 2013-07-01
120809000612 2012-08-09 CERTIFICATE OF CHANGE 2012-08-09
110728002261 2011-07-28 BIENNIAL STATEMENT 2011-07-01
091208000215 2009-12-08 CERTIFICATE OF AMENDMENT 2009-12-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State