Search icon

TRUMBULL HOLDINGS LTD.

Company Details

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

DOS Process Agent

Name Role Address
C/O DEGAETANO & CARR LLP DOS Process Agent 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
PETER F DEGAETANO Chief Executive Officer 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, United States, 10504

History

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)

Filings

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