Search icon

TRIPLE "M" CORPORATION

Company Details

Name: TRIPLE "M" CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1993 (32 years ago)
Entity Number: 1736887
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 303 5TH AVE, # 901, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAHESH J AGASHIWALA Chief Executive Officer 303 5TH AVE #901, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 303 5TH AVE, # 901, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2003-06-05 2005-08-11 Address 3031 5TH AVE #901, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-06-05 2005-08-11 Address 3031 5TH AVE #901, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-06-04 2003-06-05 Address C/O MAHESH J AGASHIWALA CPA PC, 220 CENTRAL PARK SOUTH #10/F, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-01-16 2003-06-05 Address 220 CENTRAL PARK SOUTH #10/F, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1996-01-16 2003-06-05 Address 220 CENTRAL PARK SOUTH #10/F, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-01-16 1997-06-04 Address %MAHESH J AGASHIWALA, CPA, PC, 220 CENTRAL PARK SOUTH #10/F, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-06-23 1996-01-16 Address SUITE# 10F, 220 CENTRAL PARK SOUTH, NY, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070626002159 2007-06-26 BIENNIAL STATEMENT 2007-06-01
050811002114 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030605003000 2003-06-05 BIENNIAL STATEMENT 2003-06-01
010619002338 2001-06-19 BIENNIAL STATEMENT 2001-06-01
990630002297 1999-06-30 BIENNIAL STATEMENT 1999-06-01
970604002641 1997-06-04 BIENNIAL STATEMENT 1997-06-01
960116002080 1996-01-16 BIENNIAL STATEMENT 1995-06-01
930623000296 1993-06-23 CERTIFICATE OF INCORPORATION 1993-06-23

Date of last update: 22 Jan 2025

Sources: New York Secretary of State