Name: | TRINITY TOOL & DIE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 20 Mar 1987 (38 years ago) |
Entity Number: | 1155050 |
County: | New York |
Place of Formation: | Pennsylvania |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-27 | 2010-04-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-27 | 2010-06-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1987-03-20 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-03-20 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100629000669 | 2010-06-29 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2010-06-29 |
100420000234 | 2010-04-20 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2010-05-20 |
990927000140 | 1999-09-27 | CERTIFICATE OF CHANGE | 1999-09-27 |
B473011-4 | 1987-03-20 | APPLICATION OF AUTHORITY | 1987-03-20 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State