Search icon

TRIPLE W INC.

Company Details

Name: TRIPLE W INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1994 (31 years ago)
Entity Number: 1795971
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 42-31 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11355

Contact Details

Phone +1 718-929-3337

Phone +1 718-282-4160

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-31 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11355

Chief Executive Officer

Name Role Address
PETER WONG Chief Executive Officer 42-31 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11355

Licenses

Number Status Type Date End date
1172526-DCA Inactive Business 2004-07-01 2012-06-30
1050181-DCA Inactive Business 2000-11-08 2015-12-31

History

Start date End date Type Value
1996-02-22 2008-02-22 Address 42-31 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11355, USA (Type of address: Chief Executive Officer)
1996-02-22 2008-02-22 Address 42-31 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11355, USA (Type of address: Principal Executive Office)
1996-02-22 2008-02-22 Address 42-31 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11355, USA (Type of address: Service of Process)
1994-02-15 1996-02-22 Address 42-31 COLLEGE POINT BOULEVARD, COLLEGE POINT, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140523002234 2014-05-23 BIENNIAL STATEMENT 2014-02-01
120402002032 2012-04-02 BIENNIAL STATEMENT 2012-02-01
100331002545 2010-03-31 BIENNIAL STATEMENT 2010-02-01
080222003103 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060324002861 2006-03-24 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1546546 RENEWAL INVOICED 2013-12-28 110 Cigarette Retail Dealer Renewal Fee
342287 CNV_SI INVOICED 2012-10-25 20 SI - Certificate of Inspection fee (scales)
160499 OL VIO INVOICED 2012-01-09 500 OL - Other Violation
335590 CNV_SI INVOICED 2012-01-03 20 SI - Certificate of Inspection fee (scales)
425152 RENEWAL INVOICED 2011-10-27 110 CRD Renewal Fee
135341 PL VIO INVOICED 2010-07-22 60 PL - Padlock Violation
735730 RENEWAL INVOICED 2010-07-06 340 Electronic & Home Appliance Service Dealer License Renewal Fee
425153 RENEWAL INVOICED 2009-10-28 110 CRD Renewal Fee
309081 CNV_SI INVOICED 2009-10-05 20 SI - Certificate of Inspection fee (scales)
735732 RENEWAL INVOICED 2008-07-07 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State