Search icon

TRIEST AG GROUP, INC.

Company Details

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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
VICTOR LILLEY Chief Executive Officer 1101 INDUSTRIAL BLVD, GREENVILLE, NC, United States, 27834

Permits

Number Date End date Type Address
15370 2011-06-06 2025-06-30 Pesticide use No data

History

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)

Filings

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