Name: | TRILOGY WRITING & CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2021 (4 years ago) |
Entity Number: | 5923992 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | North Carolina |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 200 Meredith Drive, Suite 201, Durham, NC, United States, 27713 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JULIA FORJANIC KLAPPROTH | Chief Executive Officer | 200 MEREDITH DRIVE, SUITE 201, DURHAM, NC, United States, 27713 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 200 MEREDITH DRIVE, SUITE 201, DURHAM, NC, 27713, USA (Type of address: Chief Executive Officer) |
2023-08-17 | 2025-01-02 | Address | 200 MEREDITH DRIVE, SUITE 201, DURHAM, NC, 27713, USA (Type of address: Chief Executive Officer) |
2023-08-17 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-08-10 | 2023-08-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-01-22 | 2023-08-10 | Address | 200 MEREDITH DRIVE, SUITE 201, DURHAM, NC, 27713, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102000870 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230817002361 | 2023-08-17 | BIENNIAL STATEMENT | 2023-01-01 |
230810003801 | 2023-08-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-10 |
210122000125 | 2021-01-22 | APPLICATION OF AUTHORITY | 2021-01-22 |
Date of last update: 15 Feb 2025
Sources: New York Secretary of State