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