Name: | TRINITY COMMUNICATIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1974 (51 years ago) |
Entity Number: | 352345 |
ZIP code: | 07733 |
County: | Bronx |
Place of Formation: | New York |
Address: | 950 HOLMDEL ROAD, HOLMDEL, NJ, United States, 07733 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN DILEO JR | Chief Executive Officer | 950 HOLMDEL ROAD, HOLMDEL, NJ, United States, 07733 |
Name | Role | Address |
---|---|---|
GOETZ & FITZPATRICK | Agent | 2 PENNSYLVANIA PLAZA, NEW YORK, NY |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 950 HOLMDEL ROAD, HOLMDEL, NJ, United States, 07733 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-13 | 2023-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2023-11-13 | 2024-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2023-11-03 | 2023-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2022-08-11 | 2023-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2022-01-24 | 2022-08-11 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120910006619 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
100927002076 | 2010-09-27 | BIENNIAL STATEMENT | 2010-09-01 |
20081106064 | 2008-11-06 | ASSUMED NAME CORP INITIAL FILING | 2008-11-06 |
081002002789 | 2008-10-02 | BIENNIAL STATEMENT | 2008-09-01 |
080305000630 | 2008-03-05 | CERTIFICATE OF CHANGE | 2008-03-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State