Name: | TRIMBLE CONSULTING GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 2007 (18 years ago) |
Date of dissolution: | 16 Feb 2023 |
Entity Number: | 3459603 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 4551 GLENCOE AVE, SUITE 340, MARINA DEL RAY, CA, United States, 90292 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TRIMBLE CONSULTING GROUP INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES A. KIRKLAND | Chief Executive Officer | 4551 GLENCOE AVE., SUITE 340,, MARINA DEL RAY, CA, United States, 90292 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-17 | 2023-02-17 | Address | 935 STEWART DRIVE, SUNNYVALE, CA, 94085, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2023-02-17 | Address | 4551 GLENCOE AVE., SUITE 340,, MARINA DEL RAY, CA, 90292, USA (Type of address: Chief Executive Officer) |
2021-01-26 | 2023-02-17 | Address | 935 STEWART DRIVE, SUNNYVALE, CA, 94085, USA (Type of address: Chief Executive Officer) |
2021-01-26 | 2023-02-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-01-26 | Address | 935 STEWART DRIVE, SUNNYVALE, CA, 94085, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230217000086 | 2023-02-16 | CERTIFICATE OF TERMINATION | 2023-02-16 |
230118000156 | 2023-01-18 | BIENNIAL STATEMENT | 2023-01-01 |
210126060112 | 2021-01-26 | BIENNIAL STATEMENT | 2021-01-01 |
SR-45802 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190128002003 | 2019-01-28 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State