Search icon

TRAILSTONE MANAGEMENT CORP

Company Details

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

DOS Process Agent

Name Role Address
TRAILSTONE MANAGEMENT CORP DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN REDPATH Chief Executive Officer 2901 VIA FORTUNA DRIVE, SUITE 125, AUSTIN, TX, United States, 78746

History

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)

Filings

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