Name: | TRILOGY EDUCATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 2017 (7 years ago) |
Date of dissolution: | 22 May 2020 |
Entity Number: | 5233212 |
ZIP code: | 10005 |
County: | Ulster |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRILOGY 401(K) PLAN | 2017 | 474645540 | 2018-10-04 | TRILOGY EDUCATION SERVICES, INC. | 0 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-10-04 |
Name of individual signing | STUART THOMPSON |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-11-10 | 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 |
---|---|---|---|
200522000210 | 2020-05-22 | CERTIFICATE OF TERMINATION | 2020-05-22 |
SR-80921 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-80922 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171110000544 | 2017-11-10 | APPLICATION OF AUTHORITY | 2017-11-10 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State