Search icon

TRINSUM GROUP, INC.

Company Details

Name: TRINSUM GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2006 (19 years ago)
Entity Number: 3305959
ZIP code: 10167
County: New York
Place of Formation: Delaware
Address: MARAKON ASSOCIATES, 245 PARK AVE 44TH FLOOR, NEW YORK, NY, United States, 10167

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
ROBERT C. CLEVELAND DOS Process Agent MARAKON ASSOCIATES, 245 PARK AVE 44TH FLOOR, NEW YORK, NY, United States, 10167

History

Start date End date Type Value
2006-01-13 2011-03-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
110315000141 2011-03-15 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2011-04-14
070605000349 2007-06-05 CERTIFICATE OF AMENDMENT 2007-06-05
060113000828 2006-01-13 APPLICATION OF AUTHORITY 2006-01-13

Court Cases

Court Case Summary

Filing Date:
2012-05-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
TRINSUM GROUP, INC.
Party Role:
Plaintiff
Party Name:
DAZA ,
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-02-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
TRINSUM GROUP, INC.
Party Role:
Plaintiff
Party Name:
RUOTOLO
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-02-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
TRINSUM GROUP, INC.
Party Role:
Plaintiff
Party Name:
KONTES
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State