TRIPLE R TALENT, INC.

Name: | TRIPLE R TALENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1992 (33 years ago) |
Date of dissolution: | 14 Apr 2020 |
Entity Number: | 1680683 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | RUSSEL H. HARPER, JR, 7 PALMER AVE, CROTON-ON-HUDSON, NY, United States, 10520 |
Principal Address: | RUSSEL H. HARPER, JR., 7 PALMER AVE, CROTON-ON-HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUSSEL H. HARPER, JR. | Chief Executive Officer | 7 PALMER AVE, CROTON-ON-HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RUSSEL H. HARPER, JR, 7 PALMER AVE, CROTON-ON-HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-25 | 2004-12-14 | Address | 7 PALMER AVE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
1993-11-04 | 2002-10-25 | Address | 7 PALMER AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
1993-11-04 | 2004-12-14 | Address | 7 PALMER AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
1993-11-04 | 2004-12-14 | Address | 7 PALMER AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
1992-11-16 | 1993-11-04 | Address | 7 PALMER AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200414000097 | 2020-04-14 | CERTIFICATE OF DISSOLUTION | 2020-04-14 |
141103007998 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121126006231 | 2012-11-26 | BIENNIAL STATEMENT | 2012-11-01 |
110428002400 | 2011-04-28 | BIENNIAL STATEMENT | 2010-11-01 |
081106002652 | 2008-11-06 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State