Search icon

TRINITY PARTNERS CONSULTING, LLC

Company Details

Name: TRINITY PARTNERS CONSULTING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 2018 (7 years ago)
Entity Number: 5260732
ZIP code: 12207
County: New York
Place of Formation: Massachusetts
Foreign Legal Name: TRINITY PARTNERS, LLC
Fictitious Name: TRINITY PARTNERS CONSULTING, LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LUSAXKUDSYU5 2021-10-25 560 W 43RD ST APT 33H, NEW YORK, NY, 10036, 4318, USA 13-14 JACKSON AVE., SUITE 4W, LONG ISLAND CITY, NY, 11101, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2020-05-15
Initial Registration Date 2020-04-26
Entity Start Date 2020-03-27
Fiscal Year End Close Date Mar 21

Service Classifications

NAICS Codes 423450
Product and Service Codes 6515, 6532, 6550

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SEAN GAVIGAN
Role CEO
Address 13-14 JACKSON AVE., SUITE 4W, LONG ISLAND CITY, NY, 11101, USA
Government Business
Title PRIMARY POC
Name SEAN GAVIGAN
Role CEO
Address 13-14 JACKSON AVE., SUITE 4W, LONG ISLAND CITY, NY, 11101, USA
Past Performance Information not Available

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 ST., ALBANY, NY, 12207

History

Start date End date Type Value
2022-03-15 2024-01-02 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-03-15 2024-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-03-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-03-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102000741 2024-01-02 BIENNIAL STATEMENT 2024-01-02
221114002913 2022-11-14 BIENNIAL STATEMENT 2022-01-01
220315000707 2022-03-14 CERTIFICATE OF CHANGE BY ENTITY 2022-03-14
SR-81507 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-81506 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180307000065 2018-03-07 CERTIFICATE OF PUBLICATION 2018-03-07
180104000134 2018-01-04 APPLICATION OF AUTHORITY 2018-01-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State