Name: | TRIPLE CROWN FOODS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1995 (30 years ago) |
Entity Number: | 1932638 |
ZIP code: | 11754 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 26A MAIN STREET, KINGS PARK, NY, United States, 11754 |
Principal Address: | 26A MAIN ST, KINGS PARK, NY, United States, 11754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY MIRANDO JR | Chief Executive Officer | 26A MAIN ST, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26A MAIN STREET, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
ANTHONY MIRANDO, JR. | Agent | 26 GLEN LANE, KINGS PARK, NY, 11754 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-12 | 2020-01-09 | Address | 26A MAIN ST, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
1999-06-22 | 2019-12-12 | Address | 150 BROADHOLLOW RD, STE 211, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1999-06-22 | 2019-12-12 | Address | 150 BROADHOLLOW RD, STE 211, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1999-06-22 | 2019-12-12 | Address | 150 BROADHOLLOW RD, STE 211, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1997-09-08 | 1999-06-22 | Address | 150 BROADHOLLOW RD, STE 211, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211019002141 | 2021-10-19 | BIENNIAL STATEMENT | 2021-10-19 |
200109000343 | 2020-01-09 | CERTIFICATE OF CHANGE | 2020-01-09 |
191212002012 | 2019-12-12 | BIENNIAL STATEMENT | 2019-06-01 |
990622002302 | 1999-06-22 | BIENNIAL STATEMENT | 1999-06-01 |
970908002025 | 1997-09-08 | BIENNIAL STATEMENT | 1997-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State