Search icon

TRIVERITY, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
PSCU INCORPORATED DOS Process Agent TAX DEPARTMENT, 560 CARILLON PKWY, ST PETERSBURG, FL, United States, 33716

Chief Executive Officer

Name Role Address
JOHN LYNCH, III Chief Executive Officer TAX DEPARTMENT, 26263 FOREST BLVD, WYOMING, MN, United States, 55092

Licenses

Number Status Type Date End date
2073206-DCA Active Business 2018-06-12 2025-01-31

History

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)

Filings

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

Fine And Fees

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

CFPB Complaint

Date:
2024-09-21
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2018-10-09
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2015-08-21
Issue:
Disclosure verification of debt
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2014-07-19
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State