Name: | TRIPLE A PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1995 (30 years ago) |
Entity Number: | 1890493 |
ZIP code: | 10703 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 767, YONKERS, NY, United States, 10703 |
Principal Address: | P. O. BOX 767, YONKERS, NY, United States, 10703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 767, YONKERS, NY, United States, 10703 |
Name | Role | Address |
---|---|---|
ANGELO MARCHETTI | Chief Executive Officer | PO BOX 767, YONKERS, NY, United States, 10703 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-22 | 2019-02-05 | Address | 683 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
2018-02-22 | 2019-02-05 | Address | PO BOX 676, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
2011-03-29 | 2018-02-22 | Address | C/O TARGET REALTY INC, 189 LINDEN STREET, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
2001-02-12 | 2011-03-29 | Address | C/O TARGET REALTY INC, 189 LINDEN STREET, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
1997-05-13 | 2018-02-22 | Address | PO BOX 157, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210202061009 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190205060614 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
180222002015 | 2018-02-22 | BIENNIAL STATEMENT | 2017-02-01 |
110329002160 | 2011-03-29 | BIENNIAL STATEMENT | 2011-02-01 |
090206002945 | 2009-02-06 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State