Name: | TRIDENT CLAIMS MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jun 2011 (14 years ago) |
Entity Number: | 4106870 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | South Carolina |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-27 | 2024-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-06-27 | 2024-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-07-17 | 2023-06-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-07-17 | 2023-06-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-06-15 | 2013-07-17 | Address | 88 A MAIN ST., HILTON HEAD ISLAND, SC, 29926, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104004752 | 2024-11-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-04 |
230627001897 | 2023-06-27 | BIENNIAL STATEMENT | 2023-06-01 |
210602060783 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190604060136 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170601006337 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150624006092 | 2015-06-24 | BIENNIAL STATEMENT | 2015-06-01 |
130718006326 | 2013-07-18 | BIENNIAL STATEMENT | 2013-06-01 |
130717001385 | 2013-07-17 | CERTIFICATE OF CHANGE | 2013-07-17 |
110615000224 | 2011-06-15 | APPLICATION OF AUTHORITY | 2011-06-15 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State