TRILEGIANT CORPORATION

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 | 6 HIGH RIDGE PARK, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2024-04-15 | Address | 401 MERRITT 7, 5TH FLOOR, NORWALK, CT, 06851, 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 | 2024-04-15 | Address | 6 HIGH RIDGE PARK, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State