Name: | TOTAL TRIAL SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Mar 2009 (16 years ago) |
Entity Number: | 3793206 |
ZIP code: | 12551 |
County: | Orange |
Place of Formation: | New York |
Address: | 1279 ROUTE 300, PO BOX 1111, NEWBURGH, NY, United States, 12551 |
Name | Role | Address |
---|---|---|
TOTAL TRIAL SOLUTIONS, LLC | DOS Process Agent | 1279 ROUTE 300, PO BOX 1111, NEWBURGH, NY, United States, 12551 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-13 | 2025-03-06 | Address | 1279 ROUTE 300, PO BOX 1111, NEWBURGH, NY, 12551, USA (Type of address: Service of Process) |
2018-09-07 | 2023-03-13 | Address | 1279 ROUTE 300, PO BOX 1111, NEWBURGH, NY, 12551, USA (Type of address: Service of Process) |
2014-03-11 | 2018-09-07 | Address | 1279 ROUTE 300, NEWBURGH, NY, 12551, USA (Type of address: Service of Process) |
2009-03-31 | 2014-03-11 | Address | 1279 ROUTE 300, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306000804 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
230313003052 | 2023-03-13 | BIENNIAL STATEMENT | 2023-03-01 |
210331060125 | 2021-03-31 | BIENNIAL STATEMENT | 2021-03-01 |
190403060419 | 2019-04-03 | BIENNIAL STATEMENT | 2019-03-01 |
180907006485 | 2018-09-07 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State