Search icon

TROJAN TECHNOLOGIES GROUP ULC

Company Details

Name: TROJAN TECHNOLOGIES GROUP ULC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2017 (7 years ago)
Entity Number: 5214178
ZIP code: 10005
County: New York
Place of Formation: Canada
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 839 State Route 13, Cortland, NY, United States, 13045

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
SILLER, THOMAS Chief Executive Officer 839 STATE ROUTE 13, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2023-10-27 2023-10-27 Address 3020 GORE ROAD, LONDON, CAN (Type of address: Chief Executive Officer)
2023-10-27 2023-10-27 Address 839 STATE ROUTE 13, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-10-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231027001911 2023-10-27 BIENNIAL STATEMENT 2023-10-01
211005000381 2021-10-05 BIENNIAL STATEMENT 2021-10-05
SR-80529 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-80530 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171006000426 2017-10-06 APPLICATION OF AUTHORITY 2017-10-06

Date of last update: 31 Jan 2025

Sources: New York Secretary of State