TRNK NEW YORK, INC.

Name: | TRNK NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 2017 (8 years ago) |
Entity Number: | 5163970 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 228 Park Ave S, # 60500, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
TARIQ DIXON | Chief Executive Officer | 228 PARK AVE S, # 60500, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-29 | 2023-06-29 | Address | 228 PARK AVE S, # 60500, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2023-06-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2022-09-28 | 2023-06-29 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2023-06-29 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-06-03 | 2023-06-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230629001904 | 2023-06-29 | BIENNIAL STATEMENT | 2023-06-01 |
230113001219 | 2023-01-13 | BIENNIAL STATEMENT | 2021-06-01 |
220928013039 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928032201 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
190603060666 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State