MASS. TRIPLE T

Name: | MASS. TRIPLE T |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1992 (33 years ago) |
Date of dissolution: | 23 Sep 1994 |
Entity Number: | 1650500 |
ZIP code: | 02154 |
County: | Albany |
Place of Formation: | Massachusetts |
Foreign Legal Name: | TRIPLE T, INC. |
Fictitious Name: | MASS. TRIPLE T |
Address: | 196 BEAR HILL ROAD, WALTHAM, MA, United States, 02154 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 196 BEAR HILL ROAD, WALTHAM, MA, United States, 02154 |
Name | Role | Address |
---|---|---|
STEPHEN J. PATROWICZ | Chief Executive Officer | 196 BEAR HILL ROAD, WALTHAM, MA, United States, 02154 |
Start date | End date | Type | Value |
---|---|---|---|
1992-07-10 | 1994-09-23 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940923000250 | 1994-09-23 | SURRENDER OF AUTHORITY | 1994-09-23 |
930826002089 | 1993-08-26 | BIENNIAL STATEMENT | 1993-07-01 |
920710000021 | 1992-07-10 | APPLICATION OF AUTHORITY | 1992-07-10 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State