Name: | TRILLIUM TECHNOLOGIES LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2007 (18 years ago) |
Entity Number: | 3515223 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, United States, 10038 |
Principal Address: | 3 RUSSELL ST, CORNWALL, NY, United States, 12518 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS DUDMAN | Chief Executive Officer | 3RUSSELL ST, CORNWALL, NY, United States, 12518 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-19 | 2015-05-01 | Address | 64-128 BEAVER STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2009-05-19 | 2015-05-01 | Address | 64-128 BEAVER STREET, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503060969 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501061393 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
150501006136 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130514006066 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
110524002779 | 2011-05-24 | BIENNIAL STATEMENT | 2011-05-01 |
090519002095 | 2009-05-19 | BIENNIAL STATEMENT | 2009-05-01 |
070510000011 | 2007-05-10 | CERTIFICATE OF INCORPORATION | 2007-05-10 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State