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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SILLER, THOMAS | Chief Executive Officer | 839 STATE ROUTE 13, CORTLAND, NY, United States, 13045 |
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) |
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