Search icon

TRUSTEER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRUSTEER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 2008 (17 years ago)
Date of dissolution: 21 Sep 2018
Entity Number: 3628304
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1 RODGERS STREET, CAMBRIDGE, MA, United States, 02142

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SABINE SCHILG Chief Executive Officer 295 ROUTE 100, SOMERS, NY, United States, 10589

Form 5500 Series

Employer Identification Number (EIN):
208940540
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2013-10-07 2016-02-08 Address 590 MADISN AVE 14TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-10-07 2016-02-08 Address 525 BOYLTON ST 5TH FLR, BOSTON, MA, 02116, USA (Type of address: Principal Executive Office)
2010-04-22 2013-10-07 Address 142 WOOSTER STREET #4B, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2010-04-22 2013-10-07 Address 142 WOOSTER STREET #4B, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2008-02-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-49189 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49188 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180921000209 2018-09-21 CERTIFICATE OF TERMINATION 2018-09-21
160208006360 2016-02-08 BIENNIAL STATEMENT 2016-02-01
140227006133 2014-02-27 BIENNIAL STATEMENT 2014-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State