Search icon

TRINITY FUNDING COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TRINITY FUNDING COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Mar 1995 (30 years ago)
Date of dissolution: 16 Nov 2016
Entity Number: 1902197
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Legal Entity Identifier

LEI Number:
7DBDO7Y551W32YY7BN25

Registration Details:

Initial Registration Date:
2012-09-26
Next Renewal Date:
2017-03-23
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2015-03-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-03-11 2019-01-28 Address C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-03-04 2015-03-18 Address C/O CT CORPORATION SYSTEM, 201 HIGH RIDGE ROAD, STAMFORD, CT, 06905, USA (Type of address: Service of Process)
2009-02-25 2015-03-04 Address C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-09-04 2015-03-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-22640 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22641 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161116000557 2016-11-16 CERTIFICATE OF MERGER 2016-11-16
161115000132 2016-11-15 CERTIFICATE OF AMENDMENT 2016-11-15
150701000668 2015-07-01 CERTIFICATE OF AMENDMENT 2015-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State