Name: | TRIAL REPORT CONSULTANTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1997 (28 years ago) |
Entity Number: | 2188650 |
ZIP code: | 11976 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 710 MONTAUK HWY, WATER MILL, NY, United States, 11976 |
Shares Details
Shares issued 1
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRCI | DOS Process Agent | 710 MONTAUK HWY, WATER MILL, NY, United States, 11976 |
Name | Role | Address |
---|---|---|
DONNA PARKER | Chief Executive Officer | 710 MONTAUK HWY, WATER MILL, NY, United States, 11976 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-20 | 2001-11-02 | Address | PO BOX 1071, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer) |
2000-03-20 | 2001-11-02 | Address | 710 MANTAUK HIGHWAY, WATER MILL, NY, 11976, USA (Type of address: Principal Executive Office) |
1997-10-10 | 2001-11-02 | Address | P.O. BOX 1071, WATER MILL, NY, 11976, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011102002716 | 2001-11-02 | BIENNIAL STATEMENT | 2001-10-01 |
000320002028 | 2000-03-20 | BIENNIAL STATEMENT | 1999-10-01 |
971010000386 | 1997-10-10 | CERTIFICATE OF INCORPORATION | 1997-10-10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State