Search icon

TRINSIC COMMUNICATIONS, INC.

Company Details

Name: TRINSIC COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1998 (27 years ago)
Entity Number: 2263039
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: ATTNL TORA NEIL, 602 S HARBOUR ISLAND BLVD #220, TAMPA, FL, United States, 33602
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
CORPDIRECT AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CORPDIRECT AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
HORACE J DAVIS III Chief Executive Officer 100 BROOKWOOD RD, ATMORE, AL, United States, 36502

History

Start date End date Type Value
2006-10-30 2019-01-28 Address 225 WEST 34TH STREET,, SUITE 910, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent)
2006-10-30 2019-01-28 Address 225 WEST 34TH STREET, SUITE 910, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process)
2000-05-30 2006-05-31 Address 601 S. HARBOUR ISLAND BLVD, SUITE 220, TAMPA, FL, 33602, USA (Type of address: Chief Executive Officer)
2000-05-30 2006-05-31 Address 601 S. HARBOUR ISLAND BLVD, SUITE 220, TAMPA, FL, 33602, USA (Type of address: Principal Executive Office)
1999-10-12 2006-10-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-86528 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86529 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
061030000820 2006-10-30 CERTIFICATE OF CHANGE 2006-10-30
060531002732 2006-05-31 BIENNIAL STATEMENT 2006-05-01
041214000022 2004-12-14 CERTIFICATE OF AMENDMENT 2004-12-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State