Search icon

RECTOR TRINITY ASSOCIATES, L.L.C.

Company Details

Name: RECTOR TRINITY ASSOCIATES, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Jul 1997 (28 years ago)
Date of dissolution: 27 Nov 2024
Entity Number: 2163497
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2024-11-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-03 2015-02-11 Address 156 WILLIAM ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241127002120 2024-11-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-27
190916002068 2019-09-16 BIENNIAL STATEMENT 2019-07-01
SR-25774 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25773 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150211000303 2015-02-11 CERTIFICATE OF CHANGE 2015-02-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State