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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL IACCARINO | Chief Executive Officer | 401 MERRITT 7, 5TH FLOOR, NORWALK, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albay, NY, United States, 12207 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1005211 | Civil (Rico) | 2010-11-10 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FRANK |
Role | Plaintiff |
Name | TRILEGIANT CORPORATION |
Role | Defendant |
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