Name: | TRINITY MORRIS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1963 (62 years ago) |
Entity Number: | 155449 |
ZIP code: | 10176 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O JEFFRIES MORRIS INC, 29 BROADWAY, NEW YORK, NY, United States, 10006 |
Address: | 12th Floor, 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM H LINDNER | Chief Executive Officer | C/O JEFFRIES MORRIS INC, 29 BROADWAY, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
C/O SCHOEMAN, UPDIKE, & KAUFMAN LLP ATTENTION BETH KAUFMAN ESQ. | DOS Process Agent | 12th Floor, 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-01 | 2025-03-01 | Address | C/O JEFFRIES MORRIS INC, 29 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2025-01-24 | 2025-01-24 | Address | C/O JEFFRIES MORRIS INC, 29 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2025-01-24 | 2025-03-01 | Address | 12th Floor, 551 FIFTH AVENUE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2025-01-24 | 2025-03-01 | Address | C/O JEFFRIES MORRIS INC, 29 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2025-01-24 | 2025-03-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 300 |
2025-01-24 | 2025-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-09-25 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-09-25 | 2025-01-24 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 300 |
2021-03-04 | 2025-01-24 | Address | 332 PARK AVENUE, 551 FIFTH AVENUE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2019-06-20 | 2021-03-04 | Address | ATTN: CHARLES UPDIKE ESQ., 551 FIFTH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301046247 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
250124002848 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
210304060750 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
190620060230 | 2019-06-20 | BIENNIAL STATEMENT | 2019-03-01 |
160316006269 | 2016-03-16 | BIENNIAL STATEMENT | 2015-03-01 |
130430002624 | 2013-04-30 | BIENNIAL STATEMENT | 2013-03-01 |
110325002800 | 2011-03-25 | BIENNIAL STATEMENT | 2011-03-01 |
090312003192 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
070321002601 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
060803000533 | 2006-08-03 | CERTIFICATE OF CHANGE | 2006-08-03 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State