TRENT PARTNERS AND ASSOCIATES, INC.
Headquarter
Name: | TRENT PARTNERS AND ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1989 (36 years ago) |
Entity Number: | 1385733 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 53 N PARK AVE, SUITE 304, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRENT PARTNERS AND ASSOCIATES, INC. | DOS Process Agent | 53 N PARK AVE, SUITE 304, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
STEPHEN TRENTACOSTE | Chief Executive Officer | 367 SW SQUIRE JOHNS LANE, PALM CITY, FL, United States, 34990 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-16 | 2017-09-06 | Address | 23 HOLYOKE ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2003-08-29 | 2017-09-06 | Address | 53 N PARK AVE, ROCKVILLE CENTRE, NY, 11570, 4111, USA (Type of address: Principal Executive Office) |
2003-08-29 | 2017-09-06 | Address | 53 N PARK AVE, ROCKVILLE CENTRE, NY, 11570, 4111, USA (Type of address: Service of Process) |
1993-05-05 | 2013-09-16 | Address | 23 HOLYOKE ROAD, ROCKVILLE CENTRE, NY, 11580, USA (Type of address: Chief Executive Officer) |
1993-05-05 | 2003-08-29 | Address | 261 WEST SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170906006143 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
130916006578 | 2013-09-16 | BIENNIAL STATEMENT | 2013-09-01 |
110920002213 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
090828002357 | 2009-08-28 | BIENNIAL STATEMENT | 2009-09-01 |
051206002031 | 2005-12-06 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State