Search icon

TREND AMERICA INC.

Company Details

Name: TREND AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2013 (12 years ago)
Entity Number: 4347005
ZIP code: 10520
County: New York
Place of Formation: New York
Address: 26 Springvale Road , Apt H, APT H, Croton On Hudson, NY, United States, 10520
Principal Address: 26 SPRINGVALE ROAD, APT H, CROTON ON HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JUSTIN A. HASSELL Agent 403 EAST 87TH STREET #1B, NEW YORK, NY, 10128

Chief Executive Officer

Name Role Address
JUSTIN ANDREW HASSELL Chief Executive Officer 26 SPRINGVALE ROAD, APT H, CROTON ON HUDSON, NY, United States, 10520

DOS Process Agent

Name Role Address
JUSTIN ANDREW HASSELL DOS Process Agent 26 Springvale Road , Apt H, APT H, Croton On Hudson, NY, United States, 10520

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 26 SPRINGVALE ROAD, APT H, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2021-03-08 2025-01-02 Address 26 SPRINGVALE ROAD, APT H, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2021-03-08 2025-01-02 Address 26 SPRINGVALE ROAD, APT H, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)
2015-01-09 2021-03-08 Address 403 EAST 87TH STREET #1B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2013-01-16 2021-03-08 Address 403 EAST 87TH STREET #1B, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2013-01-16 2025-01-02 Address 403 EAST 87TH STREET #1B, NEW YORK, NY, 10128, USA (Type of address: Registered Agent)
2013-01-16 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250102003774 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103002997 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210308061394 2021-03-08 BIENNIAL STATEMENT 2021-01-01
190107061192 2019-01-07 BIENNIAL STATEMENT 2019-01-01
150109006428 2015-01-09 BIENNIAL STATEMENT 2015-01-01
130116000829 2013-01-16 CERTIFICATE OF INCORPORATION 2013-01-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State