Name: | TRI HARBOR HOLDINGS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1947 (78 years ago) |
Entity Number: | 80014 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 4 TRI HARBOR COURT, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
WILLIAM C. KENNALLY III | Chief Executive Officer | 4 TRI HARBOR COURT, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-09 | 2022-01-27 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 0.01 |
2019-10-01 | 2021-08-09 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 0.01 |
2019-10-01 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-06-04 | 2019-10-01 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-05-30 | 2019-06-04 | Address | 1251 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-110801 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-110802 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
191002000426 | 2019-10-02 | CERTIFICATE OF AMENDMENT | 2019-10-02 |
191001000288 | 2019-10-01 | CERTIFICATE OF AMENDMENT | 2019-10-01 |
190604060114 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State