TRUSTWAY T.E.A.M., INC

Name: | TRUSTWAY T.E.A.M., INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 2009 (16 years ago) |
Entity Number: | 3804161 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 5500 INTERSTATE N. PKWY, SUITE 600, ATLANTA, GA, United States, 30328 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GUY MILLNER | Chief Executive Officer | 5500 INTERSTATE N. PKWY, SUITE 600, ATLANTA, GA, United States, 30328 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-04-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-52092 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-52093 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110620002148 | 2011-06-20 | BIENNIAL STATEMENT | 2011-04-01 |
090429000222 | 2009-04-29 | APPLICATION OF AUTHORITY | 2009-04-29 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State