Search icon

TRIAD CATALOG CO., L.L.C.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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