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
Name | Role | Address |
---|---|---|
JOHN D'IZZIA | Chief Executive Officer | 416 3RD AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JOHN D'IZZIA | DOS Process Agent | 237 EAST 54TH ST, ELMWOOD PARK, NJ, United States, 07407 |
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) |
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