Search icon

TRIPLE C FOOD DISTRIBUTORS, INC.

Company Details

Name: TRIPLE C FOOD DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1960 (65 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 125717
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 70 PINE ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
U.S. CORP. CO. Agent 70 PINE ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
% U.S. CORP. CO. DOS Process Agent 70 PINE ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1972-08-25 1974-11-21 Name CONTINENTAL-J.A. MENNELLA, INC.
1971-10-05 1974-10-29 Address 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent)
1971-10-05 1974-10-29 Address 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process)
1967-02-21 1972-08-25 Name J.A. MENNELLA FOODS CORP.
1960-01-18 1967-02-21 Name J.A. MENNELLA PRODUCE CORP.

Filings

Filing Number Date Filed Type Effective Date
DP-821173 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B501742-2 1987-05-28 ASSUMED NAME CORP INITIAL FILING 1987-05-28
A195618-4 1974-11-21 CERTIFICATE OF AMENDMENT 1974-11-21
A190576-2 1974-10-29 CERTIFICATE OF AMENDMENT 1974-10-29
A11260-2 1972-08-25 CERTIFICATE OF AMENDMENT 1972-08-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State