Search icon

TRI-GLOBAL FUNDING CORP.

Company Details

Name: TRI-GLOBAL FUNDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2009 (16 years ago)
Entity Number: 3810817
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 22-05 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GALINA SHEININ Chief Executive Officer 22-05 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22-05 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2023-07-19 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-10 2019-05-02 Address 22-05 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2013-05-06 2018-04-10 Address 22-05 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2011-05-26 2013-05-06 Address 22-05 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2009-05-14 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-14 2011-05-26 Address 22-05 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211014002740 2021-10-14 BIENNIAL STATEMENT 2021-10-14
190502061737 2019-05-02 BIENNIAL STATEMENT 2019-05-01
180410006385 2018-04-10 BIENNIAL STATEMENT 2017-05-01
150504007663 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130506006420 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110526003077 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090514000903 2009-05-14 CERTIFICATE OF INCORPORATION 2009-05-14

Date of last update: 10 Mar 2025

Sources: New York Secretary of State