Name: | TRIVIUM TAE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jan 2017 (8 years ago) |
Entity Number: | 5074685 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
W2AUYG5WXTH3 | 2024-11-26 | 3507 EDGEWOOD DR, AMARILLO, TX, 79109, 4035, USA | 3507 EDGEWOOD DR, AMARILLO, TX, 79109, 4035, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.triviumchina.com |
Congressional District | 13 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-11-29 |
Initial Registration Date | 2020-02-14 |
Entity Start Date | 2017-01-20 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541990 |
Product and Service Codes | R405 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ANDREW POLK |
Role | PARTNER |
Address | 3507 EDGEWOOD, AMARILLO, TX, 79109, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ANDREW POLK |
Role | PARTNER |
Address | 3507 EDGEWOOD, AMARILLO, TX, 79109, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2025-01-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2025-01-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-04-18 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-04-18 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-01-26 | 2018-04-18 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-01-26 | 2018-04-18 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250104001377 | 2025-01-04 | BIENNIAL STATEMENT | 2025-01-04 |
230104002368 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
220930000686 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929003822 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210119060815 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
180418000854 | 2018-04-18 | CERTIFICATE OF CHANGE | 2018-04-18 |
170501000102 | 2017-05-01 | CERTIFICATE OF PUBLICATION | 2017-05-01 |
170126010153 | 2017-01-26 | ARTICLES OF ORGANIZATION | 2017-01-26 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State