Name: | TRINITY PAPER & PLASTICS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1975 (49 years ago) |
Date of dissolution: | 19 Aug 1983 |
Entity Number: | 379844 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 529 FIFTH AVE., NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
% THE CORP. | DOS Process Agent | 529 FIFTH AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1975-10-01 | 1981-11-10 | Name | TRINITY BAG & PAPER CO., INC. |
1975-09-24 | 1975-10-01 | Name | T B & P SACK INTERIM CO., INC. |
1975-09-24 | 1975-10-01 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1975-09-24 | 1975-10-01 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20131001076 | 2013-10-01 | ASSUMED NAME LLC INITIAL FILING | 2013-10-01 |
B012520-2 | 1983-08-19 | CERTIFICATE OF TERMINATION | 1983-08-19 |
A813242-3 | 1981-11-10 | CERTIFICATE OF AMENDMENT | 1981-11-10 |
A262985-3 | 1975-10-01 | CERTIFICATE OF AMENDMENT | 1975-10-01 |
A261215-4 | 1975-09-24 | APPLICATION OF AUTHORITY | 1975-09-24 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State