Search icon

TRELLO, INC.

Company Details

Name: TRELLO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2014 (11 years ago)
Entity Number: 4582439
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 350 BUSH ST., 13TH FLOOR, SAN FRANCISCO, CA, United States, 94104

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRELLO, INC. RETIREMENT TRUST 2018 300830315 2019-07-12 TRELLO, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-20
Business code 541600
Plan sponsor’s address 55 BROADWAY, 25TH FL, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing BRIAN SCHMIDT
TRELLO, INC. 401(K) PLAN 2017 300830315 2018-07-31 TRELLO, INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-20
Business code 541600
Plan sponsor’s address 55 BROADWAY, 25TH FL, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing BRIAN SCHMIDT
TRELLO, INC. 401(K) PLAN 2016 300830315 2017-10-16 TRELLO, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 541600
Sponsor’s telephone number 8663642733
Plan sponsor’s address 55 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing BRIAN SCHMIDT
TRELLO, INC. TRELLO, INC. RETIREMENT TRUST 2015 300830315 2016-07-07 TRELLO, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 541600
Sponsor’s telephone number 8663642733
Plan sponsor’s address 55 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing BRIAN SCHMIDT
TRELLO, INC. TRELLO, INC. RETIREMENT TRUST 2014 300830315 2015-07-06 TRELLO, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 541600
Sponsor’s telephone number 8663642733
Plan sponsor’s address 55 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2015-07-06
Name of individual signing BRIAN SCHMIDT
Role Employer/plan sponsor
Date 2015-07-06
Name of individual signing BRIAN SCHMIDT

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
STANLEY SMITH SHEPARD Chief Executive Officer 350 BUSH ST, 13TH FLOOR, SAN FRANCISCO, CA, United States, 94104

History

Start date End date Type Value
2024-05-22 2024-05-22 Address EXCHANGE HOUSE, PRIMROSE ST, LONDON, GBR (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 55 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 350 BUSH ST, 13TH FLOOR, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
2020-05-13 2024-05-22 Address EXCHANGE HOUSE, PRIMROSE ST, LONDON, GBR (Type of address: Chief Executive Officer)
2018-05-15 2020-05-13 Address 1098 HARRISON STREET, SAN FRANCISCO, CA, 94103, USA (Type of address: Chief Executive Officer)
2017-03-16 2024-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-03-16 2024-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-01-31 2018-05-15 Address 55 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2014-05-23 2017-03-16 Address 55 BROADWAY 25TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522004300 2024-05-22 BIENNIAL STATEMENT 2024-05-22
220531002907 2022-05-31 BIENNIAL STATEMENT 2022-05-01
200513060153 2020-05-13 BIENNIAL STATEMENT 2020-05-01
180515006400 2018-05-15 BIENNIAL STATEMENT 2018-05-01
170316000032 2017-03-16 CERTIFICATE OF CHANGE 2017-03-16
170131006244 2017-01-31 BIENNIAL STATEMENT 2016-05-01
140523000736 2014-05-23 APPLICATION OF AUTHORITY 2014-05-23

Date of last update: 19 Feb 2025

Sources: New York Secretary of State