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
Name | Role | Address |
---|---|---|
GREGORY O'CONNOR | Chief Executive Officer | C/O TANTON & CO., 655 MADISON AVE, 23RD FLOOR, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O TANTON & CO., 655 MADISON AVE, 23RD FLOOR, NEW YORK, NY, United States, 10021 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1201609 | Overpayments & Enforcement of Judgments | 2012-03-22 | default | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CADLES OF GRASSY MEADOWS II, L |
Role | Plaintiff |
Name | TRINITY HOLDINGS, INC. |
Role | Defendant |
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