Search icon

TRIMENSIONS, INC.

Company Details

Name: TRIMENSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1977 (48 years ago)
Entity Number: 434751
ZIP code: 11530
County: New York
Place of Formation: New York
Principal Address: ONE ENGLE STREET, SUITE 202, ENGLEWOOD, NJ, United States, 07631
Address: 1050 FRANKLIN AVENUE, SUITE 402, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HENRY E. GREEN, ESQ. DOS Process Agent 1050 FRANKLIN AVENUE, SUITE 402, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
JOHN GHOSSN Chief Executive Officer ONE ENGLE STREET, SUITE 202, ENGLEWOOD, NJ, United States, 07631

History

Start date End date Type Value
2007-05-31 2009-04-29 Address 25 EAST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1999-06-02 2007-05-31 Address 25 EAST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1998-06-11 2013-05-08 Address 1010 WOODOAK DRIVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1992-12-02 1999-06-02 Address 25 EAST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1992-12-02 2009-04-29 Address 25 EAST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130508006584 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110603003275 2011-06-03 BIENNIAL STATEMENT 2011-05-01
20100521007 2010-05-21 ASSUMED NAME CORP INITIAL FILING 2010-05-21
090429003119 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070531002109 2007-05-31 BIENNIAL STATEMENT 2007-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State