Search icon

TRINITY HOLDINGS, INC.

Company Details

Name: TRINITY HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1993 (31 years ago)
Entity Number: 1767231
ZIP code: 10021
County: Suffolk
Place of Formation: New York
Address: C/O TANTON & CO., 655 MADISON AVE, 23RD FLOOR, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY O'CONNOR Chief Executive Officer C/O TANTON & CO., 655 MADISON AVE, 23RD FLOOR, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O TANTON & CO., 655 MADISON AVE, 23RD FLOOR, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1995-11-08 1999-11-12 Address 9 GALLATIN DR, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1995-11-08 1999-11-12 Address 9 GALLATIN DR, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1993-10-26 1999-11-12 Address 9 GALLATIN DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991112002095 1999-11-12 BIENNIAL STATEMENT 1999-10-01
971015002474 1997-10-15 BIENNIAL STATEMENT 1997-10-01
951108002023 1995-11-08 BIENNIAL STATEMENT 1995-10-01
931026000386 1993-10-26 CERTIFICATE OF INCORPORATION 1993-10-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201609 Overpayments & Enforcement of Judgments 2012-03-22 default
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-22
Termination Date 2012-06-21
Section 1332
Sub Section BC
Status Terminated

Parties

Name CADLES OF GRASSY MEADOWS II, L
Role Plaintiff
Name TRINITY HOLDINGS, INC.
Role Defendant
1201609 Overpayments & Enforcement of Judgments 2012-03-06 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-06
Termination Date 2012-03-21
Section 1332
Sub Section BC
Status Terminated

Parties

Name CADLES OF GRASSY MEADOWS II, L
Role Plaintiff
Name TRINITY HOLDINGS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State