Search icon

TRINITY PHOENIX CORP.

Company Details

Name: TRINITY PHOENIX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2010 (15 years ago)
Entity Number: 3933677
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 274 4TH AVENUE 2ND FLOOR, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-447-4707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 274 4TH AVENUE 2ND FLOOR, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
1389248-DCA Inactive Business 2011-04-25 2013-06-30

Filings

Filing Number Date Filed Type Effective Date
100407000016 2010-04-07 CERTIFICATE OF INCORPORATION 2010-04-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1060501 FINGERPRINT INVOICED 2011-05-09 75 Fingerprint Fee
1060503 LICENSE INVOICED 2011-04-25 125 Home Improvement Contractor License Fee
1060502 TRUSTFUNDHIC INVOICED 2011-04-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1305099 Employee Retirement Income Security Act (ERISA) 2013-07-22 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-22
Termination Date 2014-01-15
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name TRINITY PHOENIX CORP.
Role Defendant
1300046 Employee Retirement Income Security Act (ERISA) 2013-01-03 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2013-01-03
Termination Date 2014-03-06
Section 1001
Status Terminated

Parties

Name TRUSTEES OF EMPIRE STATE CARPE
Role Plaintiff
Name TRINITY PHOENIX CORP.
Role Defendant
1406982 Employee Retirement Income Security Act (ERISA) 2014-08-27 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2014-08-27
Termination Date 2014-11-13
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name TRINITY PHOENIX CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State