Search icon

TRIAD RETAIL, L.L.C.

Company Details

Name: TRIAD RETAIL, 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: 5157335
ZIP code: 12207
County: Ontario
Place of Formation: Missouri
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2022-11-18 2023-06-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-11-18 2023-06-23 Address 80 STATE STREET, ALBANY, NY, 12207, 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
230623001074 2023-06-23 BIENNIAL STATEMENT 2023-06-01
221118002335 2022-11-17 CERTIFICATE OF CHANGE BY ENTITY 2022-11-17
210617060028 2021-06-17 BIENNIAL STATEMENT 2021-06-01
190605061013 2019-06-05 BIENNIAL STATEMENT 2019-06-01
SR-79263 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-79262 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171004000325 2017-10-04 CERTIFICATE OF PUBLICATION 2017-10-04
170620000371 2017-06-20 APPLICATION OF AUTHORITY 2017-06-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State