Name: | TRIPLE Z INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1989 (36 years ago) |
Entity Number: | 1371275 |
ZIP code: | 10970 |
County: | Kings |
Place of Formation: | New York |
Address: | 27 LADENTOWN ROAD, POMONA, NY, United States, 10970 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAUL A. GUZZONE | Chief Executive Officer | 27 LADENTOWN ROAD, POMONA, NY, United States, 10970 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 LADENTOWN ROAD, POMONA, NY, United States, 10970 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-27 | 2013-07-12 | Address | 17 LADENTOWN ROAD, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer) |
1999-07-29 | 2009-07-27 | Address | 168 WASHINGTON PARK, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
1999-07-29 | 2009-07-27 | Address | 168 WASHINGTON PARK, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
1999-07-29 | 2009-07-27 | Address | 168 WASHINGTON PARK, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
1995-05-25 | 1999-07-29 | Address | 1149 PROSPECT AVENUE, 1-L, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170717006193 | 2017-07-17 | BIENNIAL STATEMENT | 2017-07-01 |
150701006379 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130712006208 | 2013-07-12 | BIENNIAL STATEMENT | 2013-07-01 |
110728002985 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
090727002638 | 2009-07-27 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State