Name: | TRIPLE FIVE SOUL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1997 (28 years ago) |
Entity Number: | 2128871 |
ZIP code: | 10017 |
County: | Kings |
Place of Formation: | New York |
Address: | 555 FIFTH AVE., NEW YORK, NY, United States, 10017 |
Principal Address: | 185 WYTHE AVE 3RD FLOOR, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O RICHARD L. HERZFELD | DOS Process Agent | 555 FIFTH AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
TROY MOREHOUSE | Chief Executive Officer | 185 WYTHE AVE 3RD FLOOR, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-10 | 2001-04-25 | Address | 111 NORTH 11TH ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1999-05-10 | 2001-04-25 | Address | 111 N 11TH ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1998-05-13 | 2003-10-23 | Address | 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1997-04-01 | 1998-05-13 | Address | 641 LEXINGTON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200122000713 | 2020-01-22 | ANNULMENT OF DISSOLUTION | 2020-01-22 |
DP-2053297 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
070413002441 | 2007-04-13 | BIENNIAL STATEMENT | 2007-04-01 |
050602002729 | 2005-06-02 | BIENNIAL STATEMENT | 2005-04-01 |
031023000906 | 2003-10-23 | CERTIFICATE OF CHANGE | 2003-10-23 |
030404002578 | 2003-04-04 | BIENNIAL STATEMENT | 2003-04-01 |
010425002855 | 2001-04-25 | BIENNIAL STATEMENT | 2001-04-01 |
990510002830 | 1999-05-10 | BIENNIAL STATEMENT | 1999-04-01 |
980513000060 | 1998-05-13 | CERTIFICATE OF CHANGE | 1998-05-13 |
970401000406 | 1997-04-01 | CERTIFICATE OF INCORPORATION | 1997-04-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State