Name: | TRINITY PROTECTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 2009 (15 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3860702 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Maryland |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 9315 LARGO DRIVE WEST, SUITE 170, LARGO, MD, United States, 20774 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DARREN G. HOLLIS | Chief Executive Officer | 9315 LARGO DRIVE WEST, SUITE 170, LARGO, MD, United States, 20774 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-19 | 2013-09-03 | Address | 9315 LARGO DRIVE WEST, STE 275, LARGO, MD, 20774, USA (Type of address: Chief Executive Officer) |
2011-12-19 | 2013-09-03 | Address | 9315 LARGO DRIVE WEST, STE 275, LARGO, MD, 20774, USA (Type of address: Principal Executive Office) |
2011-05-16 | 2012-05-07 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-05-16 | 2012-05-07 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-09-25 | 2011-05-16 | Address | 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2179640 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
150925006006 | 2015-09-25 | BIENNIAL STATEMENT | 2015-09-01 |
130903006037 | 2013-09-03 | BIENNIAL STATEMENT | 2013-09-01 |
120507000148 | 2012-05-07 | CERTIFICATE OF CHANGE | 2012-05-07 |
111219002576 | 2011-12-19 | BIENNIAL STATEMENT | 2011-09-01 |
110516000064 | 2011-05-16 | CERTIFICATE OF CHANGE | 2011-05-16 |
090925000783 | 2009-09-25 | APPLICATION OF AUTHORITY | 2009-09-25 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State