Search icon

TRINITY PLUS FUNDING COMPANY, LLC

Company Details

Name: TRINITY PLUS FUNDING COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 1997 (28 years ago)
Entity Number: 2120521
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, 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:
VNXEREPICP0G0RWNIL71

Registration Details:

Initial Registration Date:
2012-09-26
Next Renewal Date:
2018-03-22
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2019-03-21 2023-03-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-01 2019-03-21 Address ATTN: SENIOR VICE PRESIDENT &, TREASURER, 901 MAIN AVENUE, NORWALK, CT, 06851, USA (Type of address: Service of Process)
2016-11-16 2016-11-16 Address 201 HIGH RIDGE ROAD, STAMFORD, CT, 06927, USA (Type of address: Service of Process)
2016-11-16 2018-05-01 Address ATTN: SENIOR VICE PRESIDENT &, TREASURER, 201 HIGH RIDGE ROAD, STAMFORD, CT, 06927, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230321000262 2023-03-21 BIENNIAL STATEMENT 2023-03-01
210317060025 2021-03-17 BIENNIAL STATEMENT 2021-03-01
190321060099 2019-03-21 BIENNIAL STATEMENT 2019-03-01
SR-25172 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180501006612 2018-05-01 BIENNIAL STATEMENT 2017-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State