Search icon

TRIPHARM, INC.

Company Details

Name: TRIPHARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1987 (38 years ago)
Date of dissolution: 12 Sep 2000
Entity Number: 1192703
ZIP code: 07407
County: New York
Place of Formation: New York
Address: 237 EAST 54TH ST, ELMWOOD PARK, NJ, United States, 07407
Principal Address: RAINBOW RX, 416 3RD AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN D'IZZIA Chief Executive Officer 416 3RD AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
JOHN D'IZZIA DOS Process Agent 237 EAST 54TH ST, ELMWOOD PARK, NJ, United States, 07407

History

Start date End date Type Value
1993-04-12 1993-09-07 Address 237 EAST 54TH STREET, ELMWOOD PARK, NJ, 07407, USA (Type of address: Chief Executive Officer)
1993-04-12 1993-09-07 Address 416 3RD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
000912000281 2000-09-12 CERTIFICATE OF DISSOLUTION 2000-09-12
990928002672 1999-09-28 BIENNIAL STATEMENT 1999-08-01
970826002081 1997-08-26 BIENNIAL STATEMENT 1997-08-01
930907002631 1993-09-07 BIENNIAL STATEMENT 1993-08-01
930412003188 1993-04-12 BIENNIAL STATEMENT 1992-08-01
B530616-3 1987-08-06 CERTIFICATE OF INCORPORATION 1987-08-06

Date of last update: 27 Feb 2025

Sources: New York Secretary of State