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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Iaccarino Michael | President | 401 Merritt 7, Norwalk, CT, 06851 |
Name | Role | Address |
---|---|---|
Hanavan Jason | Chief Financial Officer | 401 Merritt 7, Norwalk, CT, 06851 |
Name | Role | Address |
---|---|---|
Conforti Michael | Corp | 401 Merritt 7, Norwalk, CT, 06851 |
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 |
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