Name: | TRIEST AG GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2012 (13 years ago) |
Entity Number: | 4280652 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1101 INDUSTRIAL BLVD, GREENVILLE, NC, United States, 27834 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
VICTOR LILLEY | Chief Executive Officer | 1101 INDUSTRIAL BLVD, GREENVILLE, NC, United States, 27834 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
15370 | 2011-06-06 | 2025-06-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-06 | 2024-08-06 | Address | 1101 INDUSTRIAL BLVD, GREENVILLE, NC, 27834, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-08-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-08-15 | 2024-08-06 | Address | 1101 INDUSTRIAL BLVD, GREENVILLE, NC, 27834, USA (Type of address: Chief Executive Officer) |
2013-06-06 | 2020-08-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-06-06 | 2024-08-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-08-08 | 2013-06-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-08 | 2013-06-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806000528 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
220811003153 | 2022-08-11 | BIENNIAL STATEMENT | 2022-08-01 |
200803060354 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180803006020 | 2018-08-03 | BIENNIAL STATEMENT | 2018-08-01 |
160811006023 | 2016-08-11 | BIENNIAL STATEMENT | 2016-08-01 |
140815006298 | 2014-08-15 | BIENNIAL STATEMENT | 2014-08-01 |
130606001036 | 2013-06-06 | CERTIFICATE OF CHANGE | 2013-06-06 |
120808000247 | 2012-08-08 | APPLICATION OF AUTHORITY | 2012-08-08 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State