Name: | TRILOGY SPA PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Dec 2015 (9 years ago) |
Entity Number: | 4870783 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Arizona |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-24-00652 | Appearance Enhancement Business License | 2024-03-21 | 2028-03-21 | 246 Spring St., New York, NY, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-13 | 2023-12-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-07-13 | 2023-12-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2020-07-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-07-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-12-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-12-30 | 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 |
---|---|---|---|
231211003902 | 2023-12-11 | BIENNIAL STATEMENT | 2023-12-01 |
211205000097 | 2021-12-05 | BIENNIAL STATEMENT | 2021-12-05 |
200805061661 | 2020-08-05 | BIENNIAL STATEMENT | 2019-12-01 |
200713000320 | 2020-07-13 | CERTIFICATE OF CHANGE | 2020-07-13 |
SR-74034 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-74033 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160304000328 | 2016-03-04 | CERTIFICATE OF PUBLICATION | 2016-03-04 |
151230000350 | 2015-12-30 | APPLICATION OF AUTHORITY | 2015-12-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7590517006 | 2020-04-07 | 0202 | PPP | 35 E. 76TH ST, NEW YORK, NY, 10021-1827 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Feb 2025
Sources: New York Secretary of State