Name: | TRIO EAST WHOLESALERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1999 (26 years ago) |
Entity Number: | 2348668 |
ZIP code: | 11729 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1016 GRAND BLVD, STE 2, DEER PARK, NY, United States, 11729 |
Principal Address: | 1016-2 GRAND AVE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK GOODMAN | Chief Executive Officer | 1016-2 GRAND BLVD, DEER PARK, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1016 GRAND BLVD, STE 2, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-10 | 2023-11-10 | Address | 1016-2 GRAND BLVD, DEER PARK, NY, 11772, USA (Type of address: Chief Executive Officer) |
2007-02-20 | 2023-11-10 | Address | 1016-2 GRAND BLVD, DEER PARK, NY, 11772, USA (Type of address: Chief Executive Officer) |
2007-02-20 | 2009-04-13 | Address | 40 ERVING AVE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office) |
2001-03-08 | 2023-11-10 | Address | 1016 GRAND BLVD, STE 2, DEER PARK, NY, 11729, 1100, USA (Type of address: Service of Process) |
2001-03-08 | 2007-02-20 | Address | 2332 PLYMOUTH PL, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231110002591 | 2023-11-10 | BIENNIAL STATEMENT | 2023-02-01 |
110406002732 | 2011-04-06 | BIENNIAL STATEMENT | 2011-02-01 |
090413002412 | 2009-04-13 | BIENNIAL STATEMENT | 2009-02-01 |
070220002696 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
050308002849 | 2005-03-08 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State