Name: | TRUMBULL HOLDINGS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1991 (34 years ago) |
Entity Number: | 1546793 |
ZIP code: | 10504 |
County: | New York |
Place of Formation: | New York |
Address: | 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, United States, 10504 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O DEGAETANO & CARR LLP | DOS Process Agent | 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
PETER F DEGAETANO | Chief Executive Officer | 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-02 | 2019-05-10 | Address | 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office) |
2017-05-02 | 2019-05-10 | Address | 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
2015-05-01 | 2017-05-02 | Address | 488 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2015-05-01 | 2017-05-02 | Address | 488 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2015-05-01 | 2017-05-02 | Address | 488 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190510060303 | 2019-05-10 | BIENNIAL STATEMENT | 2019-05-01 |
170502007137 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150501006008 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130508006404 | 2013-05-08 | BIENNIAL STATEMENT | 2013-05-01 |
110518002500 | 2011-05-18 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State