Search icon

GEM TRINITY CORP.

Company Details

Name: GEM TRINITY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 2011 (14 years ago)
Date of dissolution: 03 Sep 2020
Entity Number: 4049525
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 476 51ST ST, BROOKLYN, NY, United States, 11220
Principal Address: 1795 STILLWELL AVENUE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 476 51ST ST, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
ADOLFINA RECIO Chief Executive Officer 333 55TH STREET, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2015-03-27 2016-01-07 Address 1795 STILLWELL AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2013-07-17 2015-03-27 Address 333 55TH ST, APT 2, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2013-07-17 2015-03-27 Address 2277 80TH ST, 2, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2011-02-01 2015-03-27 Address 2277 80TH STREET, #2, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903000054 2020-09-03 CERTIFICATE OF DISSOLUTION 2020-09-03
160107000589 2016-01-07 CERTIFICATE OF CHANGE 2016-01-07
150327002048 2015-03-27 BIENNIAL STATEMENT 2015-02-01
130717002070 2013-07-17 BIENNIAL STATEMENT 2013-02-01
110201000356 2011-02-01 CERTIFICATE OF INCORPORATION 2011-02-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State