Search icon

TRILEGIANT CORPORATION

Company Details

Entity Name: TRILEGIANT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 16 Jan 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Apr 2004 (21 years ago)
Document Number: F04000000294
FEI/EIN Number 200641090
Address: 401 Merritt 7, 5th Floor, Norwalk, CT, 06851, US
Mail Address: 401 Merritt 7, 5th Floor, Norwalk, CT, 06851, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Iaccarino Michael President 401 Merritt 7, Norwalk, CT, 06851

Chief Financial Officer

Name Role Address
Hanavan Jason Chief Financial Officer 401 Merritt 7, Norwalk, CT, 06851

Corp

Name Role Address
Conforti Michael Corp 401 Merritt 7, Norwalk, CT, 06851

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 401 Merritt 7, 5th Floor, Norwalk, CT 06851 No data
CHANGE OF MAILING ADDRESS 2024-03-07 401 Merritt 7, 5th Floor, Norwalk, CT 06851 No data
NAME CHANGE AMENDMENT 2004-04-05 TRILEGIANT CORPORATION No data
NAME CHANGE AMENDMENT 2004-01-29 CMS SUBSIDIARY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State