Name: | TRIPLE STAR HORSE FEED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1996 (29 years ago) |
Entity Number: | 2049189 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 99 TULIP AVE STE 107, FLORAL PARK, NY, United States, 11001 |
Principal Address: | 247 VIOLET AVE., FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTONIA KOSICZKY | Chief Executive Officer | 247 VIOLET AVE., FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
DOMINIC FRANDINA | DOS Process Agent | 99 TULIP AVE STE 107, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-05 | 2012-07-30 | Address | 99 TULIP AVE STE 107, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2002-07-10 | 2008-08-05 | Address | 323 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1996-07-18 | 2023-10-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-07-18 | 2002-07-10 | Address | ACCOUNTANTS & AUDITORS, PC, 759 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120730002461 | 2012-07-30 | BIENNIAL STATEMENT | 2012-07-01 |
100716002240 | 2010-07-16 | BIENNIAL STATEMENT | 2010-07-01 |
080805003090 | 2008-08-05 | BIENNIAL STATEMENT | 2008-07-01 |
060706002637 | 2006-07-06 | BIENNIAL STATEMENT | 2006-07-01 |
040819002784 | 2004-08-19 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State