Name: | TRINITY NEW YORK WEST HARLEM PHASE ONE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 2013 (11 years ago) |
Entity Number: | 4504279 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Massachusetts |
Foreign Legal Name: | TRINITY WEST HARLEM PHASE ONE, INC. |
Fictitious Name: | TRINITY NEW YORK WEST HARLEM PHASE ONE |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 75 FEDERAL STREET, 4TH FLOOR, BOSTON, MA, United States, 02110 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PATRICK A.T. LEE | Chief Executive Officer | 75 FEDERAL STREET, 4TH FLOOR, BOSTON, MA, United States, 02110 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-19 | 2023-12-19 | Address | 75 FEDERAL STREET, 4TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2015-12-02 | 2023-12-19 | Address | 75 FEDERAL STREET, 4TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2013-12-23 | 2023-12-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231219003177 | 2023-12-19 | BIENNIAL STATEMENT | 2023-12-19 |
211203000672 | 2021-12-03 | BIENNIAL STATEMENT | 2021-12-03 |
191202061845 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201006790 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151202006894 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
131223000140 | 2013-12-23 | APPLICATION OF AUTHORITY | 2013-12-23 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State