Name: | TRINITY HOUSE PAINTINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 2011 (14 years ago) |
Entity Number: | 4109436 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 24 EAST 64 TH ST, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
STEVEN BEALE | Chief Executive Officer | 77 HIGH STREET, BROADWAY, United Kingdom, WR12-7AA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-06-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-57803 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-57804 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130614006040 | 2013-06-14 | BIENNIAL STATEMENT | 2013-06-01 |
110621000374 | 2011-06-21 | APPLICATION OF AUTHORITY | 2011-06-21 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State