Name: | TRINITY SOLAR INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 2008 (17 years ago) |
Date of dissolution: | 20 Nov 2023 |
Entity Number: | 3618463 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2211 ALLENWOOD RD, WALL TOWNSHIP, NJ, United States, 07719 |
Contact Details
Phone +1 732-780-3779
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THOMAS POLLOCK | Chief Executive Officer | 2211 ALLENWOOD RD, WALL TOWNSHIP, NJ, United States, 07719 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
01572 | Active | Mold Remediation Contractor License (SH126) | 2020-12-14 | 2024-12-31 | 2211 Allenwood Rd, WALL, NJ, 07719 |
2096811-DCA | Active | Business | 2020-10-30 | 2025-02-28 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-11-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-08-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-08-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-03-07 | 2023-11-20 | Address | 2211 ALLENWOOD RD, WALL TOWNSHIP, NJ, 07719, USA (Type of address: Chief Executive Officer) |
2012-03-07 | 2018-08-13 | Address | 2211 ALLENWOOD RD, WALL TOWNSHIP, NJ, 07719, USA (Type of address: Service of Process) |
2009-12-29 | 2012-03-07 | Address | 800 US HIGHWAY 9 SOUTH, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer) |
2009-12-29 | 2012-03-07 | Address | 800 US HIGHWAY 9 SOUTH, FREEHOLD, NJ, 07728, USA (Type of address: Principal Executive Office) |
2009-12-29 | 2012-03-07 | Address | 800 US HIGHWAY 9 SOUTH, FREEHOLD, NJ, 07728, USA (Type of address: Service of Process) |
2008-01-16 | 2009-12-29 | Address | 800 RT 9 SOUTH, FREEHOLD, NJ, 07728, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231120002245 | 2023-11-20 | CERTIFICATE OF TERMINATION | 2023-11-20 |
200630000516 | 2020-06-30 | CERTIFICATE OF AMENDMENT | 2020-06-30 |
SR-49028 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-49029 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180813000626 | 2018-08-13 | CERTIFICATE OF CHANGE | 2018-08-13 |
140219002269 | 2014-02-19 | BIENNIAL STATEMENT | 2014-01-01 |
120307002435 | 2012-03-07 | BIENNIAL STATEMENT | 2012-01-01 |
091229002840 | 2009-12-29 | BIENNIAL STATEMENT | 2010-01-01 |
080116000402 | 2008-01-16 | APPLICATION OF AUTHORITY | 2008-01-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3583104 | RENEWAL | INVOICED | 2023-01-18 | 100 | Home Improvement Contractor License Renewal Fee |
3247817 | BLUEDOT | INVOICED | 2020-10-21 | 100 | Bluedot Fee |
3247816 | EXAMHIC | INVOICED | 2020-10-21 | 50 | Home Improvement Contractor Exam Fee |
3247820 | FINGERPRINT | INVOICED | 2020-10-21 | 75 | Fingerprint Fee |
3247815 | LICENSE | INVOICED | 2020-10-21 | 25 | Home Improvement Contractor License Fee |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State