Name: | TRILOGY CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 20 Apr 2006 (19 years ago) |
Entity Number: | 3350810 |
County: | New York |
Place of Formation: | California |
Contact Details
Phone +1 858-436-3444
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRILOGY CAPITAL MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST | 2017 | 134181272 | 2018-07-19 | TRILOGY CAPITAL MANAGEMENT LLC | 9 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-07-19 |
Name of individual signing | CHARLES R. HOWE II |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 523110 |
Sponsor’s telephone number | 9147984216 |
Plan sponsor’s address | 800 WESTCHESTER AVENUE, SUITE N 571, RYE BROOK, NY, 10573 |
Signature of
Role | Plan administrator |
Date | 2017-07-17 |
Name of individual signing | CHARLES R. HOWE II |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 523110 |
Sponsor’s telephone number | 9177984216 |
Plan sponsor’s address | 800 WESTCHESTER AVENUE, SUITE N-517, RYE BROOK, NY, 10573 |
Signature of
Role | Plan administrator |
Date | 2016-07-27 |
Name of individual signing | CHARLES R. HOWE II |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1229885-DCA | Inactive | Business | 2006-06-08 | 2011-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-20 | 2013-08-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130819000063 | 2013-08-19 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2013-08-19 |
100513003121 | 2010-05-13 | BIENNIAL STATEMENT | 2010-04-01 |
080422002225 | 2008-04-22 | BIENNIAL STATEMENT | 2008-04-01 |
060420000021 | 2006-04-20 | APPLICATION OF AUTHORITY | 2006-04-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
759488 | CNV_MS | INVOICED | 2009-04-16 | 15 | Miscellaneous Fee |
759904 | RENEWAL | INVOICED | 2009-02-23 | 150 | Debt Collection Agency Renewal Fee |
759905 | RENEWAL | INVOICED | 2006-12-05 | 150 | Debt Collection Agency Renewal Fee |
759489 | LICENSE | INVOICED | 2006-06-16 | 75 | Debt Collection License Fee |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State