Search icon

TRIHOP MANAGEMENT LLC

Company Details

Name: TRIHOP MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2010 (15 years ago)
Entity Number: 3912278
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-02-03 2022-02-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2022-02-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-06-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-06-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-02-12 2015-06-26 Address 396 ROOSEVELT AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220215002560 2022-02-11 CERTIFICATE OF CHANGE BY ENTITY 2022-02-11
220201000478 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200203062761 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-101781 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-101782 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180202006270 2018-02-02 BIENNIAL STATEMENT 2018-02-01
160201006576 2016-02-01 BIENNIAL STATEMENT 2016-02-01
151119006052 2015-11-19 BIENNIAL STATEMENT 2014-02-01
150626000631 2015-06-26 CERTIFICATE OF CHANGE 2015-06-26
100212000592 2010-02-12 ARTICLES OF ORGANIZATION 2010-02-12

Date of last update: 03 Feb 2025

Sources: New York Secretary of State