Name: | TRIJAY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 1983 (42 years ago) |
Entity Number: | 866225 |
ZIP code: | 18932 |
County: | Erie |
Place of Formation: | Pennsylvania |
Address: | 10 Maple Avenue, P.O. Box 109, Line Lexington, PA, United States, 18932 |
Principal Address: | 10 Maple Avenue, Line Lexington, PA, United States, 18932 |
Name | Role | Address |
---|---|---|
MANUEL AREVALO | Chief Executive Officer | 1707 E. BUTLER PIKE, AMBLER, PA, United States, 19002 |
Name | Role | Address |
---|---|---|
TRIJAY SYSTEMS, INC. | DOS Process Agent | 10 Maple Avenue, P.O. Box 109, Line Lexington, PA, United States, 18932 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-11 | 2023-09-11 | Address | 1707 E. BUTLER PIKE, AMBLER, PA, 19002, USA (Type of address: Chief Executive Officer) |
2023-09-11 | 2023-09-11 | Address | 1707 EAST BUTLER PIKE, AMBLER, PA, 19002, USA (Type of address: Chief Executive Officer) |
2013-09-16 | 2023-09-11 | Address | 10 MAPLE AVENUE, LINE LEXINGTON, PA, 18932, USA (Type of address: Service of Process) |
1997-09-16 | 2013-09-16 | Address | 10 MAPLE AVE, LINE LEXINGTON, PA, 18932, USA (Type of address: Service of Process) |
1993-06-24 | 2023-09-11 | Address | 1707 EAST BUTLER PIKE, AMBLER, PA, 19002, USA (Type of address: Chief Executive Officer) |
1993-06-24 | 1997-09-16 | Address | 1707 EAST BUTLER PIKE, AMBLER, PA, 19002, USA (Type of address: Principal Executive Office) |
1993-06-24 | 1997-09-16 | Address | 701 LIMEKILN PIKE, MAPLE GLEN, PA, 19002, USA (Type of address: Service of Process) |
1983-09-07 | 1993-06-24 | Address | 1707 E. BUTLER PIKE, AMBLER, PA, 19002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230911002660 | 2023-09-11 | BIENNIAL STATEMENT | 2023-09-01 |
220117001493 | 2022-01-17 | BIENNIAL STATEMENT | 2022-01-17 |
190909060076 | 2019-09-09 | BIENNIAL STATEMENT | 2019-09-01 |
170901006035 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150902006863 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
130916006084 | 2013-09-16 | BIENNIAL STATEMENT | 2013-09-01 |
110921002964 | 2011-09-21 | BIENNIAL STATEMENT | 2011-09-01 |
090929002124 | 2009-09-29 | BIENNIAL STATEMENT | 2009-09-01 |
070917002048 | 2007-09-17 | BIENNIAL STATEMENT | 2007-09-01 |
051115002792 | 2005-11-15 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State