Name: | TRIPLE S SPECIALTIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1963 (62 years ago) |
Entity Number: | 155249 |
ZIP code: | 11236 |
County: | New York |
Place of Formation: | New York |
Address: | 10148 AVENUE D, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRIPLE S SPECIALTIES CORP. | DOS Process Agent | 10148 AVENUE D, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
BRAD STERN | Chief Executive Officer | 10148 AVENUE D, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-06 | 2020-04-03 | Address | 53-23 NURGE AVENUE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
1995-07-06 | 2020-04-03 | Address | 53-23 NURGE AVENUE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
1995-07-06 | 2020-04-03 | Address | 53-23 NURGE AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
1963-03-11 | 1995-07-06 | Address | 130 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200403060846 | 2020-04-03 | BIENNIAL STATEMENT | 2019-03-01 |
030324002104 | 2003-03-24 | BIENNIAL STATEMENT | 2003-03-01 |
010402002154 | 2001-04-02 | BIENNIAL STATEMENT | 2001-03-01 |
990503002206 | 1999-05-03 | BIENNIAL STATEMENT | 1999-03-01 |
C266760-1 | 1998-11-12 | ASSUMED NAME CORP INITIAL FILING | 1998-11-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State