Search icon

TRI HARBOR HOLDINGS CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
WILLIAM C. KENNALLY III Chief Executive Officer 4 TRI HARBOR COURT, PORT WASHINGTON, NY, United States, 11050

Legal Entity Identifier

LEI Number:
7MUSABK5TKG3168JQL21

Registration Details:

Initial Registration Date:
2012-06-06
Next Renewal Date:
2020-02-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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