Name: | TRUMBULL TRANSFER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Nov 2011 (13 years ago) |
Branch of: | TRUMBULL TRANSFER, LLC, Connecticut (Company Number 0986925) |
Entity Number: | 4161187 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | Connecticut |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-31 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-07-31 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-11-02 | 2017-07-31 | Address | 375 BRIDGEPORT AVENUE, SHELTON, CT, 06484, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101041016 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211115000468 | 2021-11-15 | BIENNIAL STATEMENT | 2021-11-15 |
191101061724 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171003006751 | 2017-10-03 | BIENNIAL STATEMENT | 2015-11-01 |
170731000025 | 2017-07-31 | CERTIFICATE OF CHANGE | 2017-07-31 |
131220002237 | 2013-12-20 | BIENNIAL STATEMENT | 2013-11-01 |
111102000836 | 2011-11-02 | APPLICATION OF AUTHORITY | 2011-11-02 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State