Search icon

TRIGAR INTERNATIONAL INC.

Company Details

Name: TRIGAR INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1965 (60 years ago)
Entity Number: 1047072
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 112 WEST 56TH STREET, SUITE 26 NORTH, NEW YORK, NY, United States, 10019
Address: 112 W 56th S, Apt 26N, New York, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JAY TRIEN Agent 112 WEST 56TH STREET, SUITE 26 NORTH, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 W 56th S, Apt 26N, New York, NY, United States, 10019

Chief Executive Officer

Name Role Address
JAY TRIEN Chief Executive Officer 112 WEST 56TH STREET, SUITE 26 NORTH, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-07-01 2023-07-01 Address 112 WEST 56TH STREET, SUITE 26 NORTH, NEW YORK, NY, 10019, 3835, USA (Type of address: Chief Executive Officer)
2023-07-01 2023-07-01 Address 112 WEST 56TH STREET, SUITE 26 NORTH, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2009-11-12 2023-07-01 Address 112 WEST 56TH STREET, SUITE 26 NORTH, NEW YORK, NY, 10019, 3835, USA (Type of address: Chief Executive Officer)
2009-11-05 2023-07-01 Address 112 WEST 56TH STREET, SUITE 26 NORTH, NEW YORK, NY, 10019, 3835, USA (Type of address: Service of Process)
2009-11-05 2023-07-01 Address 112 WEST 56TH STREET, SUITE 26 NORTH, NEW YORK, NY, 10019, 3835, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230701000959 2023-07-01 BIENNIAL STATEMENT 2023-07-01
210803002909 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190701060958 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703007048 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150716006099 2015-07-16 BIENNIAL STATEMENT 2015-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State