Search icon

TRINITY LUZ LLC

Company Details

Name: TRINITY LUZ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Mar 2004 (21 years ago)
Date of dissolution: 02 May 2016
Entity Number: 3033078
ZIP code: 10005
County: Rockland
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-03-29 2012-08-07 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-03-29 2012-08-29 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-89438 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89437 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160502000348 2016-05-02 ARTICLES OF DISSOLUTION 2016-05-02
120829000922 2012-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-29
120807000547 2012-08-07 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-07
080328002050 2008-03-28 BIENNIAL STATEMENT 2008-03-01
060814000093 2006-08-14 CERTIFICATE OF PUBLICATION 2006-08-14
040329000962 2004-03-29 ARTICLES OF ORGANIZATION 2004-03-29

Date of last update: 19 Jan 2025

Sources: New York Secretary of State