Search icon

TRILOGY ADVISORS LLC

Company Details

Name: TRILOGY ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jun 2014 (11 years ago)
Entity Number: 4596139
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

History

Start date End date Type Value
2024-06-05 2024-06-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-06-05 2024-06-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-04-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-04-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-06-15 2017-04-19 Address 655 MADISON AVENUE, 11TH FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2014-06-23 2016-06-15 Address 1251 AVE OF THE AMERICAS, 49TH FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624001932 2024-06-21 CERTIFICATE OF CHANGE BY ENTITY 2024-06-21
240605002874 2024-06-05 BIENNIAL STATEMENT 2024-06-05
220819000901 2022-08-19 BIENNIAL STATEMENT 2022-06-01
200605061112 2020-06-05 BIENNIAL STATEMENT 2020-06-01
SR-67933 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-67934 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180605007063 2018-06-05 BIENNIAL STATEMENT 2018-06-01
170419000325 2017-04-19 CERTIFICATE OF CHANGE 2017-04-19
160615006444 2016-06-15 BIENNIAL STATEMENT 2016-06-01
140909000584 2014-09-09 CERTIFICATE OF PUBLICATION 2014-09-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State