Search icon

TRINITY CENTRE LLC

Company Details

Name: TRINITY CENTRE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2000 (24 years ago)
Entity Number: 2575300
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2000-11-17 2024-11-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-11-17 2024-11-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111001362 2024-11-11 BIENNIAL STATEMENT 2024-11-11
221102003791 2022-11-02 BIENNIAL STATEMENT 2022-11-01
201102061050 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101006082 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006291 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103006350 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121106006533 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101015002951 2010-10-15 BIENNIAL STATEMENT 2010-11-01
081022002662 2008-10-22 BIENNIAL STATEMENT 2008-11-01
061124002351 2006-11-24 BIENNIAL STATEMENT 2006-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0601519 Other Personal Injury 2006-02-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-02-24
Termination Date 2015-06-09
Date Issue Joined 2014-06-12
Section 4010
Sub Section 1
Status Terminated

Parties

Name KRUPINSKI
Role Plaintiff
Name TRINITY CENTRE LLC
Role Defendant
0705279 Other Personal Injury 2007-05-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-05-25
Termination Date 2016-05-13
Date Issue Joined 2007-09-18
Section 4010
Sub Section 1
Status Terminated

Parties

Name CAGATAY,
Role Plaintiff
Name TRINITY CENTRE LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State