Name: | TRINITY NEW YORK DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 2015 (9 years ago) |
Entity Number: | 4861497 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 75 FEDERAL ST 4TH FL, BOSTON, MA, United States, 02110 |
Shares Details
Shares issued 1000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES G KEEFE | Chief Executive Officer | 75 FEDERAL ST 4TH FL, BOSTON, MA, United States, 02110 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-21 | 2023-12-21 | Address | 75 FEDERAL ST 4TH FL, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2017-12-01 | 2023-12-21 | Address | 75 FEDERAL ST 4TH FL, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2015-12-09 | 2023-12-21 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 10 |
2015-12-09 | 2023-12-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221001525 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
211203000591 | 2021-12-03 | BIENNIAL STATEMENT | 2021-12-03 |
191202061811 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201006809 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151209000648 | 2015-12-09 | CERTIFICATE OF INCORPORATION | 2015-12-09 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State