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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 476 51ST ST, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
ADOLFINA RECIO | Chief Executive Officer | 333 55TH STREET, BROOKLYN, NY, United States, 11220 |
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) |
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