Name: | TRIAD CATALOG CO., L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jun 2017 (8 years ago) |
Entity Number: | 5157326 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Missouri |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-18 | 2023-06-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-11-18 | 2023-06-21 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-06-05 | 2022-11-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-11-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-06-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-06-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230621004069 | 2023-06-21 | BIENNIAL STATEMENT | 2023-06-01 |
221118002315 | 2022-11-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-17 |
210614060309 | 2021-06-14 | BIENNIAL STATEMENT | 2021-06-01 |
190605061008 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
SR-79261 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-79260 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171004000546 | 2017-10-04 | CERTIFICATE OF PUBLICATION | 2017-10-04 |
170620000362 | 2017-06-20 | APPLICATION OF AUTHORITY | 2017-06-20 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State