Name: | TRILLION TECHNOLOGIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 20 Mar 2012 (13 years ago) |
Entity Number: | 4218945 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-23 | 2013-11-27 | Address | 19 W. 34TH ST. #1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2012-07-23 | 2014-06-06 | Address | 19 W. 34TH ST. #1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-03-20 | 2012-07-23 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2012-03-20 | 2012-07-23 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140606000597 | 2014-06-06 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2014-06-06 |
131127001100 | 2013-11-27 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-12-27 |
120723000198 | 2012-07-23 | CERTIFICATE OF CHANGE | 2012-07-23 |
120613000114 | 2012-06-13 | CERTIFICATE OF PUBLICATION | 2012-06-13 |
120320000115 | 2012-03-20 | ARTICLES OF ORGANIZATION | 2012-03-20 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State