TRIPLE-A ONE FUNDING CORPORATION

Name: | TRIPLE-A ONE FUNDING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1994 (31 years ago) |
Date of dissolution: | 02 Jul 2012 |
Entity Number: | 1788619 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 113 KING ST, ARMONK, NY, United States, 10504 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALFRED C PASTORE | Chief Executive Officer | 113 KING ST, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-20 | 2012-01-12 | Address | 113 KING ST, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2008-04-02 | 2009-05-07 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-04-02 | 2009-05-07 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2005-05-24 | 2008-04-02 | Address | 225 WEST 34TH STREET SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
2005-05-24 | 2008-04-02 | Address | 225 WEST 34TH STREET SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120702000111 | 2012-07-02 | CERTIFICATE OF TERMINATION | 2012-07-02 |
120112002198 | 2012-01-12 | BIENNIAL STATEMENT | 2012-01-01 |
100517002652 | 2010-05-17 | BIENNIAL STATEMENT | 2010-01-01 |
090507000608 | 2009-05-07 | CERTIFICATE OF CHANGE | 2009-05-07 |
090420002168 | 2009-04-20 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State