TRIFORIUM LLC

Name: | TRIFORIUM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Feb 2009 (16 years ago) |
Entity Number: | 3776561 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 504 W 111th St, apt 34, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
C/O EMERY SNYDER | DOS Process Agent | 504 W 111th St, apt 34, NEW YORK, NY, United States, 10025 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-25 | 2025-02-01 | Address | 74 E 7TH ST, APT. E1, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2023-02-17 | 2023-09-25 | Address | 7014 13TH AVE. SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-02-17 | 2023-09-25 | Address | 74 EAST 7TH ST, APT E1, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2013-02-12 | 2023-02-17 | Address | 74 EAST 7TH ST, APT E1, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2011-03-04 | 2013-02-12 | Address | 74 EASAT 7TH ST, APT E1, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201038132 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
231129019531 | 2023-09-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-09-29 |
230925001811 | 2023-09-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-06 |
230217003580 | 2023-02-17 | BIENNIAL STATEMENT | 2023-02-01 |
210201060369 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State