TRIVERITY, INC.
Branch
Name: | TRIVERITY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2013 (13 years ago) |
Branch of: | TRIVERITY, INC., Minnesota (Company Number bcab99d3-a9d4-e011-a886-001ec94ffe7f) |
Entity Number: | 4341101 |
ZIP code: | 33716 |
County: | New York |
Place of Formation: | Minnesota |
Foreign Legal Name: | TRIVERITY, INC. |
Address: | TAX DEPARTMENT, 560 CARILLON PKWY, ST PETERSBURG, FL, United States, 33716 |
Principal Address: | Tax Department, 26263 FOREST BLVD, WYOMING, MN, United States, 55092 |
Name | Role | Address |
---|---|---|
PSCU INCORPORATED | DOS Process Agent | TAX DEPARTMENT, 560 CARILLON PKWY, ST PETERSBURG, FL, United States, 33716 |
Name | Role | Address |
---|---|---|
JOHN LYNCH, III | Chief Executive Officer | TAX DEPARTMENT, 26263 FOREST BLVD, WYOMING, MN, United States, 55092 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2073206-DCA | Active | Business | 2018-06-12 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-30 | 2025-06-30 | Address | TAX DEPARTMENT, 560 CARILLON PKWY, ST PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer) |
2025-06-30 | 2025-06-30 | Address | TAX DEPARTMENT, 26263 FOREST BLVD, WYOMING, MN, 55092, USA (Type of address: Chief Executive Officer) |
2022-05-17 | 2025-06-30 | Address | TAX DEPARTMENT, 560 CARILLON PKWY, ST PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer) |
2022-05-17 | 2025-06-30 | Address | TAX DEPARTMENT, 560 CARILLON PKWY, ST PETERSBURG, FL, 33716, USA (Type of address: Service of Process) |
2021-02-01 | 2022-05-17 | Address | TAX DEPARTMENT, 560 CARILLON PKWY, ST PETERSBURG, FL, 33716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250630026295 | 2025-06-30 | BIENNIAL STATEMENT | 2025-06-30 |
230123001842 | 2023-01-23 | BIENNIAL STATEMENT | 2023-01-01 |
220517001382 | 2022-01-14 | CERTIFICATE OF AMENDMENT | 2022-01-14 |
210201060253 | 2021-02-01 | BIENNIAL STATEMENT | 2021-01-01 |
190227060354 | 2019-02-27 | BIENNIAL STATEMENT | 2019-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3583505 | RENEWAL | INVOICED | 2023-01-18 | 150 | Debt Collection Agency Renewal Fee |
3450035 | LICENSE REPL | INVOICED | 2022-05-24 | 15 | License Replacement Fee |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State