Name: | 82 TRINITY PASS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Mar 2014 (11 years ago) |
Entity Number: | 4544823 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2021-10-26 | 2024-03-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-03-13 | 2021-10-26 | Address | ATTN JAY WAXENBERG ESQ, ELEVAN TIMES SQUARE ROOM 1726, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2014-03-14 | 2018-03-13 | Address | 11 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240303000180 | 2024-03-03 | BIENNIAL STATEMENT | 2024-03-03 |
220331002606 | 2022-03-31 | BIENNIAL STATEMENT | 2022-03-01 |
211026001421 | 2021-10-26 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-26 |
200311060259 | 2020-03-11 | BIENNIAL STATEMENT | 2020-03-01 |
180313002002 | 2018-03-13 | BIENNIAL STATEMENT | 2018-03-01 |
180227006078 | 2018-02-27 | BIENNIAL STATEMENT | 2016-03-01 |
140502000126 | 2014-05-02 | CERTIFICATE OF PUBLICATION | 2014-05-02 |
140314000707 | 2014-03-14 | ARTICLES OF ORGANIZATION | 2014-03-14 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State