Name: | TRIA INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 2013 (11 years ago) |
Date of dissolution: | 06 Jan 2016 |
Entity Number: | 4473875 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Foreign Legal Name: | TRANSAMERICA RETIREMENT INSURANCE AGENCY, INC. |
Fictitious Name: | TRIA INSURANCE AGENCY |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 408 ST. PETER STREET, SUITE 230, ST. PAUL, MN, United States, 55102 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PHILLIP ECKMAN | Chief Executive Officer | 408 SAINT PETER ST., STE 230, SAINT PAUL, MN, United States, 55102 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-10-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-65273 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-65274 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160106000088 | 2016-01-06 | CERTIFICATE OF TERMINATION | 2016-01-06 |
151014006395 | 2015-10-14 | BIENNIAL STATEMENT | 2015-10-01 |
131017000160 | 2013-10-17 | APPLICATION OF AUTHORITY | 2013-10-17 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State