TRILION GROUP, INC.

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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NIXY VARGHESE | Chief Executive Officer | 70 GREENE ST, SUITE 2203, JERSEY CITY, NJ, United States, 07302 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State