Search icon

TRIJAY SYSTEMS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MANUEL AREVALO Chief Executive Officer 1707 E. BUTLER PIKE, AMBLER, PA, United States, 19002

DOS Process Agent

Name Role Address
TRIJAY SYSTEMS, INC. DOS Process Agent 10 Maple Avenue, P.O. Box 109, Line Lexington, PA, United States, 18932

History

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)

Filings

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