Name: | TRAILSTONE MANAGEMENT CORP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2013 (12 years ago) |
Entity Number: | 4398408 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 2901 VIA FORTUNA DRIVE, SUITE 125, AUSTIN, TX, United States, 78746 |
Name | Role | Address |
---|---|---|
TRAILSTONE MANAGEMENT CORP | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN REDPATH | Chief Executive Officer | 2901 VIA FORTUNA DRIVE, SUITE 125, AUSTIN, TX, United States, 78746 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-04 | 2023-05-04 | Address | 2901 VIA FORTUNA DRIVE, SUITE 125, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer) |
2021-05-26 | 2023-05-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-13 | 2021-05-26 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-13 | 2023-05-04 | Address | 2901 VIA FORTUNA DRIVE, SUITE 125, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-05-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-05-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-25 | 2019-05-13 | Address | 2901 VIA FORTUNA DR, SUITE 125, AUSTIN, TX, 78746, USA (Type of address: Principal Executive Office) |
2017-05-25 | 2019-05-13 | Address | 2901 VIA FORTUNA DRIVE, SUITE 125, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer) |
2013-05-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-05-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230504002385 | 2023-05-04 | BIENNIAL STATEMENT | 2023-05-01 |
210526060559 | 2021-05-26 | BIENNIAL STATEMENT | 2021-05-01 |
190513060324 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
SR-63561 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-63560 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170525006017 | 2017-05-25 | BIENNIAL STATEMENT | 2017-05-01 |
130503000703 | 2013-05-03 | APPLICATION OF AUTHORITY | 2013-05-03 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State