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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
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 |
Name | Role | Address |
---|---|---|
MIRANDA KONG | Chief Executive Officer | 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10019 |
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) |
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