Search icon

TRINITY MORRIS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM H LINDNER Chief Executive Officer C/O JEFFRIES MORRIS INC, 29 BROADWAY, NEW YORK, NY, United States, 10006

DOS Process Agent

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

History

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)

Filings

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