Search icon

TRELLIX PUBLIC SECTOR LLC

Company Details

Name: TRELLIX PUBLIC SECTOR LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2017 (8 years ago)
Entity Number: 5162355
ZIP code: 10005
County: New York
Foreign Legal Name: TRELLIX PUBLIC SECTOR LLC
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MCAFEE PUBLIC SECTOR LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-12-15 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-12-15 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-06-06 2021-12-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-12-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-06-28 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
230601006400 2023-06-01 BIENNIAL STATEMENT 2023-06-01
211215001126 2021-12-14 CERTIFICATE OF AMENDMENT 2021-12-14
210617060130 2021-06-17 BIENNIAL STATEMENT 2021-06-01
190606060156 2019-06-06 BIENNIAL STATEMENT 2019-06-01
SR-79393 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-79392 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170830000227 2017-08-30 CERTIFICATE OF PUBLICATION 2017-08-30
170628000531 2017-06-28 APPLICATION OF AUTHORITY 2017-06-28

Date of last update: 31 Jan 2025

Sources: New York Secretary of State