Search icon

TRILION GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRILION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2014 (11 years ago)
Entity Number: 4652894
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Principal Address: 70 GREENE ST, SUITE 2203, JERSEY CITY, NJ, United States, 07302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NIXY VARGHESE Chief Executive Officer 70 GREENE ST, SUITE 2203, JERSEY CITY, NJ, United States, 07302

History

Start date End date Type Value
2024-07-12 2025-06-02 Address 70 GREENE ST, SUITE 2203, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2024-07-12 2025-06-02 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-07-10 2025-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-22 2024-07-12 Address 70 GREENE ST, SUITE 2203, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2017-09-06 2017-09-22 Address 70 GREENE STREET, STE 4210, JERSEY CITY, NJ, 07302, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250602004310 2025-05-30 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-05-30
240712000595 2024-07-10 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-07-10
181018006352 2018-10-18 BIENNIAL STATEMENT 2018-10-01
170922002000 2017-09-22 AMENDMENT TO BIENNIAL STATEMENT 2016-10-01
170906002036 2017-09-06 AMENDMENT TO BIENNIAL STATEMENT 2016-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State