Name: | TRIPLE C TRADING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1990 (35 years ago) |
Date of dissolution: | 07 Jan 2025 |
Entity Number: | 1411414 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 600 N. LAKE AVE, TROY, NY, United States, 12180 |
Principal Address: | 600 N LAKE AVE, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J COLLIGAN | Chief Executive Officer | PO BOX 13813, ALBANY, NY, United States, 12212 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 N. LAKE AVE, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-21 | 2025-01-14 | Address | 600 N. LAKE AVE, TROY, NY, 12180, USA (Type of address: Service of Process) |
1994-01-28 | 1998-01-21 | Address | RD 6, BOX 304, TROY, NY, 12180, USA (Type of address: Service of Process) |
1993-02-09 | 1998-01-21 | Address | BOX 304, RD 6, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1993-02-09 | 2025-01-14 | Address | PO BOX 13813, ALBANY, NY, 12212, USA (Type of address: Chief Executive Officer) |
1990-01-03 | 1994-01-28 | Address | RD 6, BOX 304, TROY, NY, 12180, USA (Type of address: Service of Process) |
1990-01-03 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114003474 | 2025-01-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-07 |
140214002200 | 2014-02-14 | BIENNIAL STATEMENT | 2014-01-01 |
120131002903 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
100128002189 | 2010-01-28 | BIENNIAL STATEMENT | 2010-01-01 |
080128003527 | 2008-01-28 | BIENNIAL STATEMENT | 2008-01-01 |
060210002075 | 2006-02-10 | BIENNIAL STATEMENT | 2006-01-01 |
040116002432 | 2004-01-16 | BIENNIAL STATEMENT | 2004-01-01 |
020114002772 | 2002-01-14 | BIENNIAL STATEMENT | 2002-01-01 |
000323002809 | 2000-03-23 | BIENNIAL STATEMENT | 2000-01-01 |
980121002562 | 1998-01-21 | BIENNIAL STATEMENT | 1998-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9223068300 | 2021-01-30 | 0248 | PPS | 600 N Lake Ave, Troy, NY, 12180-8969 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3187817102 | 2020-04-11 | 0248 | PPP | 600 North Lake Ave., TROY, NY, 12180-8969 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State