Search icon

TRINITY MEDICAL HEALTHCARE SERVICES P.C.

Company Details

Name: TRINITY MEDICAL HEALTHCARE SERVICES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Oct 2011 (13 years ago)
Entity Number: 4151633
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 5TH AVENUE 59TH FL, NEW YORK, NY, United States, 10118

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE 5TH FL, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 5TH AVENUE 59TH FL, NEW YORK, NY, United States, 10118

Chief Executive Officer

Name Role Address
PAULA BROWN, M.D. Chief Executive Officer 30 BORMAN AVENUE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2025-01-22 2025-01-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2025-01-06 2025-01-22 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-11-23 2025-01-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-11-12 2024-11-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-09-03 2024-11-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-09-03 2024-11-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-08-15 2024-09-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-06-11 2024-08-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-05-21 2024-06-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-04-30 2024-05-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
151030006188 2015-10-30 BIENNIAL STATEMENT 2015-10-01
111011000098 2011-10-11 CERTIFICATE OF INCORPORATION 2011-10-11

Date of last update: 09 Mar 2025

Sources: New York Secretary of State