Search icon

TRIMCO GROUP US INC.

Company Details

Name: TRIMCO GROUP US INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2005 (19 years ago)
Entity Number: 3294650
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 708 THIRD AVENUE, SUITE 1600, NEW YORK, NY, United States, 10017
Principal Address: 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
RUSSELL W. ROSEN, ESQ., C/O ROSEN, PREMINGER & BLOOM LLP DOS Process Agent 708 THIRD AVENUE, SUITE 1600, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MIRANDA KONG Chief Executive Officer 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
204143530
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-11-04 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-04 2023-12-01 Address 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-11-04 2023-12-01 Address 708 THIRD AVENUE, SUITE 1600, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2021-11-04 2023-12-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231201038301 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220317001902 2022-03-17 BIENNIAL STATEMENT 2021-12-01
211104003438 2021-11-04 CERTIFICATE OF AMENDMENT 2021-11-04
200506060381 2020-05-06 BIENNIAL STATEMENT 2019-12-01
051219000571 2005-12-19 CERTIFICATE OF INCORPORATION 2005-12-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State