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