Name: | TRIPLE S SECURITY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1997 (28 years ago) |
Date of dissolution: | 04 Oct 2011 |
Entity Number: | 2160899 |
ZIP code: | 14895 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 164 NORTH MAIN ST, WELLSVILLE, NY, United States, 14895 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 164 NORTH MAIN ST, WELLSVILLE, NY, United States, 14895 |
Name | Role | Address |
---|---|---|
TODD G SMITH | Chief Executive Officer | 164 N MAIN ST, WELLSVILLE, NY, United States, 14895 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-31 | 2011-07-29 | Address | 3373 RIVERSIDE DRIVE, WELLSVILLE, NY, 14895, 0663, USA (Type of address: Chief Executive Officer) |
1999-09-17 | 2001-07-31 | Address | 5260 ALLEGENY ROAD, PIKE, NY, 14130, 0160, USA (Type of address: Chief Executive Officer) |
1999-09-17 | 2001-07-31 | Address | 164 NORTH MAIN STREET, WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office) |
1999-09-17 | 2001-07-31 | Address | 5260 ALLEGENY ROAD, P.O.B OX 160, PIKE, NY, 14130, 0160, USA (Type of address: Service of Process) |
1997-07-10 | 1999-09-17 | Address | 5260 ALLEGANY ROAD, PIKE, NY, 14130, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111004000521 | 2011-10-04 | CERTIFICATE OF DISSOLUTION | 2011-10-04 |
110729002923 | 2011-07-29 | BIENNIAL STATEMENT | 2011-07-01 |
090716002120 | 2009-07-16 | BIENNIAL STATEMENT | 2009-07-01 |
070717002008 | 2007-07-17 | BIENNIAL STATEMENT | 2007-07-01 |
051028002001 | 2005-10-28 | BIENNIAL STATEMENT | 2005-07-01 |
030918002523 | 2003-09-18 | BIENNIAL STATEMENT | 2003-07-01 |
010731002776 | 2001-07-31 | BIENNIAL STATEMENT | 2001-07-01 |
990917002119 | 1999-09-17 | BIENNIAL STATEMENT | 1999-07-01 |
970710000299 | 1997-07-10 | CERTIFICATE OF INCORPORATION | 1997-07-10 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State