Search icon

TRINITY PROPERTIES INCORPORATED

Company Details

Name: TRINITY PROPERTIES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1989 (36 years ago)
Entity Number: 1343971
ZIP code: 12186
County: Albany
Place of Formation: New York
Address: PO BOX 123, 48 CLAREMONT DRIVE, VOORHEESVILLE, NY, United States, 12186
Principal Address: 48 CLAREMONT DRIVE, VOORHEESVILLE, NY, United States, 12186

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CATHERINE A FROMAN Chief Executive Officer PO BOX 123, 48 CLAREMONT DRIVE, VOORHEESVILLE, NY, United States, 12186

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 123, 48 CLAREMONT DRIVE, VOORHEESVILLE, NY, United States, 12186

History

Start date End date Type Value
2003-03-27 2005-06-30 Address PO BOX 123, 65 PHEASANT RUN BLDG 18 #4, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process)
2003-03-27 2005-06-30 Address PO BOX 123, 65 PHEASANT RUN BLDG 18 #4, VOORHEESVILLE, NY, 12186, USA (Type of address: Principal Executive Office)
2003-03-27 2005-06-30 Address PO BOX 123, 65 PHEASANT RUN BLDG 18 #4, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer)
1999-06-30 2003-03-27 Address POB 123 4 PHEASANT RUN, 65 ALTAMONT RD BLDG 18, VOORHEESVILLE, NY, 12186, USA (Type of address: Principal Executive Office)
1999-06-30 2003-03-27 Address PO BOX 123, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210414060150 2021-04-14 BIENNIAL STATEMENT 2021-04-01
190411060932 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170411006401 2017-04-11 BIENNIAL STATEMENT 2017-04-01
150810006269 2015-08-10 BIENNIAL STATEMENT 2015-04-01
130516002167 2013-05-16 BIENNIAL STATEMENT 2013-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State