Name: | TRIP RECORDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1994 (31 years ago) |
Entity Number: | 1838348 |
ZIP code: | 04579 |
County: | New York |
Place of Formation: | New York |
Address: | 86 WOLF POND RD, WOOLWICH, ME, United States, 04579 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS B DAVIS | Chief Executive Officer | 86 WOLF POND RD, WOOLWICH, ME, United States, 04579 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 86 WOLF POND RD, WOOLWICH, ME, United States, 04579 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-29 | 1998-10-02 | Address | 79 FRANKLIN ST, #3, NEW YORK, NY, 10013, 3408, USA (Type of address: Chief Executive Officer) |
1996-07-29 | 1998-10-02 | Address | 79 FRANKLIN ST, #3, NEW YORK, NY, 10013, 3408, USA (Type of address: Principal Executive Office) |
1994-07-21 | 1998-10-02 | Address | 79 FRANKLIN STREET, #3, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051207002286 | 2005-12-07 | BIENNIAL STATEMENT | 2004-07-01 |
020718002479 | 2002-07-18 | BIENNIAL STATEMENT | 2002-07-01 |
981002002306 | 1998-10-02 | BIENNIAL STATEMENT | 1998-07-01 |
960729002609 | 1996-07-29 | BIENNIAL STATEMENT | 1996-07-01 |
940721000499 | 1994-07-21 | CERTIFICATE OF INCORPORATION | 1994-07-21 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State