Name: | SDL TRIDION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 2006 (19 years ago) |
Date of dissolution: | 21 Mar 2016 |
Entity Number: | 3322458 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 125 PARK AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10017 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DOMINIC LAVELLE | Chief Executive Officer | 125 PARK AVENUE, 25TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-06 | 2014-02-12 | Address | 1515 BROADWAY, 11TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2012-04-06 | 2014-02-12 | Address | 1515 BROADWAY, 11TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2011-06-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-06-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-06-21 | 2016-03-21 | Name | SDL TRIDION INC. |
2006-02-17 | 2011-06-21 | Name | TRIDION, INC. |
2006-02-17 | 2011-06-21 | Address | 535 WEST 34TH STREET STE 202, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-43363 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-43362 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160321000371 | 2016-03-21 | CERTIFICATE OF CORRECTION | 2016-03-21 |
160321000373 | 2016-03-21 | CERTIFICATE OF TERMINATION | 2016-03-21 |
140212006443 | 2014-02-12 | BIENNIAL STATEMENT | 2014-02-01 |
120406002308 | 2012-04-06 | BIENNIAL STATEMENT | 2012-02-01 |
110621000167 | 2011-06-21 | CERTIFICATE OF CHANGE | 2011-06-21 |
110621000137 | 2011-06-21 | CERTIFICATE OF AMENDMENT | 2011-06-21 |
060217000596 | 2006-02-17 | APPLICATION OF AUTHORITY | 2006-02-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State