Name: | THREE-SUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1997 (28 years ago) |
Entity Number: | 2162823 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 34 BABYLON TPKE, MERRICK, NY, United States, 11566 |
Principal Address: | 2 BUCKINGHAM RD, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG JEFFERY | Chief Executive Officer | 34 BABYLON TPKE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 BABYLON TPKE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-21 | 2001-07-19 | Address | 34 BABYLON TPKE, MERRICK, NY, 11566, 3714, USA (Type of address: Chief Executive Officer) |
1999-07-21 | 2001-07-19 | Address | 2 BUCKINGHAM RD, MERRICK, NY, 11566, 3714, USA (Type of address: Principal Executive Office) |
1997-07-16 | 2001-07-19 | Address | 32 BABYLON TURNPIKE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110802002157 | 2011-08-02 | BIENNIAL STATEMENT | 2011-07-01 |
090720002299 | 2009-07-20 | BIENNIAL STATEMENT | 2009-07-01 |
070719002676 | 2007-07-19 | BIENNIAL STATEMENT | 2007-07-01 |
030711002168 | 2003-07-11 | BIENNIAL STATEMENT | 2003-07-01 |
010719002206 | 2001-07-19 | BIENNIAL STATEMENT | 2001-07-01 |
990721002442 | 1999-07-21 | BIENNIAL STATEMENT | 1999-07-01 |
970716000789 | 1997-07-16 | CERTIFICATE OF INCORPORATION | 1997-07-16 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State