Search icon

TRINITY ABSTRACT INC.

Company Details

Name: TRINITY ABSTRACT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1987 (38 years ago)
Date of dissolution: 17 Feb 2017
Entity Number: 1135766
ZIP code: 12144
County: Albany
Place of Formation: New York
Address: 10 WASHINGTON ST, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 WASHINGTON ST, RENSSELAER, NY, United States, 12144

Chief Executive Officer

Name Role Address
SHAWN PATRICK ABRAMS Chief Executive Officer 10 WASHINGTON ST, RENSSELAER, NY, United States, 12144

History

Start date End date Type Value
1997-02-13 2003-01-03 Address 8-10 WASHINGTON STREET, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office)
1997-02-13 2003-01-03 Address 8-10 WASHINGTON STREET, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
1993-07-27 2003-01-03 Address ONE KNOLLWOOD DRIVE, LATHAM, NY, 12110, 3607, USA (Type of address: Chief Executive Officer)
1993-07-27 1997-02-13 Address ONE KNOLLWOOD DRIVE, LATHAM, NY, 12110, 3607, USA (Type of address: Principal Executive Office)
1993-07-27 1997-02-13 Address ONE KNOLLWOOD DRIVE, LATHAM, NY, 12110, 3607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170217000545 2017-02-17 CERTIFICATE OF DISSOLUTION 2017-02-17
150202002041 2015-02-02 BIENNIAL STATEMENT 2015-01-01
130131002245 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110120002325 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090121002337 2009-01-21 BIENNIAL STATEMENT 2009-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State