Search icon

TRIPLE STARR CORPORATION

Company Details

Name: TRIPLE STARR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1995 (30 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 1914342
ZIP code: 11377
County: Kings
Place of Formation: New York
Address: 54-11 NORTHERN BLVD, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MSTISLAV KORYAKIN Chief Executive Officer 54-11 NORTHERN BLVD, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54-11 NORTHERN BLVD, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
1997-04-16 2001-04-13 Address 195 AVE O, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1997-04-16 2001-04-13 Address 195 AVE O, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
1997-04-16 2001-04-13 Address 195 AVE O, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1995-04-19 1997-04-16 Address 195 AVENUE O, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1579964 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
010413002720 2001-04-13 BIENNIAL STATEMENT 2001-04-01
970416002808 1997-04-16 BIENNIAL STATEMENT 1997-04-01
950419000006 1995-04-19 CERTIFICATE OF INCORPORATION 1995-04-19

Date of last update: 25 Feb 2025

Sources: New York Secretary of State