T.R.I. CENTER, INC.

Name: | T.R.I. CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1990 (35 years ago) |
Entity Number: | 1465105 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1369 BROADWAY 2ND FL, 1369 BROADWAY 2ND FL, NEW YORK, NY, United States, 10018 |
Principal Address: | 1369 BROADWAY, 2ND FLR, NEW YORK, NY, United States, 10018 |
Contact Details
Phone +1 718-858-4050
Phone +1 718-584-7204
Phone +1 212-268-8830
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
T.R.I. CENTER, INC. | DOS Process Agent | 1369 BROADWAY 2ND FL, 1369 BROADWAY 2ND FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JOSE GONZALEZ | Chief Executive Officer | 1369 BROADWAY, 2ND FL, NEW YORK, NY, United States, 10018 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2018-08-06 | 2020-08-03 | Address | 1369 BROADWAY, 1369 BROADWAY 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-08-14 | 2008-08-07 | Address | 1369 BROADWAY, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2006-08-14 | 2018-08-06 | Address | JOSE GONZALEZ, 1369 BROADWAY 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1990-08-01 | 2006-08-14 | Address | 901 NORTH BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803062600 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180806007485 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160808006155 | 2016-08-08 | BIENNIAL STATEMENT | 2016-08-01 |
140805006473 | 2014-08-05 | BIENNIAL STATEMENT | 2014-08-01 |
120807006816 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State