Name: | TRIM-FABRICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1995 (30 years ago) |
Entity Number: | 1892459 |
ZIP code: | 11226 |
County: | Kings |
Place of Formation: | New York |
Address: | 758 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 758 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
WILLIAM FLORES | Chief Executive Officer | 758 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-11 | 2007-03-08 | Address | 758 FLATBUSH AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
1997-04-11 | 2007-03-08 | Address | 758 FLATBUSH AVE, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130318002015 | 2013-03-18 | BIENNIAL STATEMENT | 2013-02-01 |
110214002620 | 2011-02-14 | BIENNIAL STATEMENT | 2011-02-01 |
090213003278 | 2009-02-13 | BIENNIAL STATEMENT | 2009-02-01 |
070308002421 | 2007-03-08 | BIENNIAL STATEMENT | 2007-02-01 |
050304002251 | 2005-03-04 | BIENNIAL STATEMENT | 2005-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
173359 | CL VIO | INVOICED | 2012-03-23 | 250 | CL - Consumer Law Violation |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State