Search icon

TRILEGIANT CORPORATION

Company Details

Name: TRILEGIANT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2006 (19 years ago)
Entity Number: 3342527
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 401 Merritt 7, 5th Floor, Norwalk, CT, United States, 06851
Address: 80 State Street, Albay, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICHAEL IACCARINO Chief Executive Officer 401 MERRITT 7, 5TH FLOOR, NORWALK, CT, United States, 06851

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albay, NY, United States, 12207

History

Start date End date Type Value
2024-04-15 2024-04-15 Address 401 MERRITT 7, 5TH FLOOR, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 6 HIGH RIDGE PARK, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
2018-03-08 2024-04-15 Address 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
2016-03-01 2018-03-08 Address 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
2014-03-20 2016-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-03-20 2024-04-15 Address 6 HIGH RIDGE PARK, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
2012-04-23 2014-03-20 Address 6 HIGH RIDGE PARK, STAMFORD, CT, 06905, USA (Type of address: Service of Process)
2012-04-23 2014-03-20 Address 6 HIGH RIDGE PARK, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
2008-04-18 2012-04-23 Address 100 CONNECTICUT AVE, NORWALK, CT, 06850, USA (Type of address: Chief Executive Officer)
2008-04-18 2012-04-23 Address 100 CONNECTICUT AVE, NORWALK, CT, 06850, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240415004132 2024-04-15 BIENNIAL STATEMENT 2024-04-15
221003004043 2022-10-03 BIENNIAL STATEMENT 2022-03-01
200414060052 2020-04-14 BIENNIAL STATEMENT 2020-03-01
180308006547 2018-03-08 BIENNIAL STATEMENT 2018-03-01
160301006713 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140320006319 2014-03-20 BIENNIAL STATEMENT 2014-03-01
120423002923 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100310002755 2010-03-10 BIENNIAL STATEMENT 2010-03-01
080418002433 2008-04-18 BIENNIAL STATEMENT 2008-03-01
080418000936 2008-04-18 CERTIFICATE OF CHANGE 2008-04-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1005211 Civil (Rico) 2010-11-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-11-10
Termination Date 2012-11-28
Date Issue Joined 2011-11-01
Section 1961
Status Terminated

Parties

Name FRANK
Role Plaintiff
Name TRILEGIANT CORPORATION
Role Defendant
0906492 Other Contract Actions 2009-07-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award and other
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-21
Termination Date 2013-08-21
Date Issue Joined 2012-10-09
Section 1332
Sub Section BC
Status Terminated

Parties

Name TRILEGIANT CORPORATION
Role Plaintiff
Name SITEL CORPORATION
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State