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 | 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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 ST., ALBANY, NY, 12207 |
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) |
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