Name: | TRINITY CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1997 (27 years ago) |
Entity Number: | 2183453 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 438 OCEAN AVE, LYNBROOK, NY, United States, 11563 |
Principal Address: | PE MCMANUS, 438 OCEAN AVE, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 438 OCEAN AVE, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
PATRICK MCMANUS | Chief Executive Officer | 438 OCEAN AVENUE, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-09 | 2009-09-15 | Address | 65 BAYLAWN AVE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
2005-09-09 | 2009-09-15 | Address | 438 OCEAN AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1999-11-09 | 2005-09-09 | Address | 438 OCEAN AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1999-11-09 | 2009-09-15 | Address | PE MCMANUS, 438 OCEAN AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1997-09-24 | 2005-09-09 | Address | 438 OCEAN AVENUE, LYNBROOK, NY, 11563, 3817, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090915002216 | 2009-09-15 | BIENNIAL STATEMENT | 2009-09-01 |
070920002051 | 2007-09-20 | BIENNIAL STATEMENT | 2007-09-01 |
050909002005 | 2005-09-09 | BIENNIAL STATEMENT | 2005-09-01 |
030908002360 | 2003-09-08 | BIENNIAL STATEMENT | 2003-09-01 |
010906002291 | 2001-09-06 | BIENNIAL STATEMENT | 2001-09-01 |
991109002732 | 1999-11-09 | BIENNIAL STATEMENT | 1999-09-01 |
970924000198 | 1997-09-24 | CERTIFICATE OF INCORPORATION | 1997-09-24 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State