Search icon

TRINITY PROTECTION SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DARREN G. HOLLIS Chief Executive Officer 9315 LARGO DRIVE WEST, SUITE 170, LARGO, MD, United States, 20774

History

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)

Filings

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