Name: | JJ TRIPLE A ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1997 (28 years ago) |
Entity Number: | 2178984 |
ZIP code: | 10028 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1000 PARK AVENUE APT 11A, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAUREINE KNIGHT GREENBAUM | Chief Executive Officer | 1000 PARK AVENUE APT 11A, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
C/O GREENBAUM | DOS Process Agent | 1000 PARK AVENUE APT 11A, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-13 | 2008-05-14 | Address | 1000 PARK AVE, APT 11A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2007-09-13 | 2008-05-14 | Address | 1000 PARK AVE, APT 11A, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
2007-09-13 | 2008-05-14 | Address | 1000 PARK AVE, APT 11A, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1999-11-09 | 2007-09-13 | Address | 19 WILBUR PLACE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
1999-11-09 | 2007-09-13 | Address | 19 WILBUR PLACE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110929002114 | 2011-09-29 | BIENNIAL STATEMENT | 2011-09-01 |
090828002461 | 2009-08-28 | BIENNIAL STATEMENT | 2009-09-01 |
080514000527 | 2008-05-14 | CERTIFICATE OF CHANGE | 2008-05-14 |
080514002545 | 2008-05-14 | AMENDMENT TO BIENNIAL STATEMENT | 2007-09-01 |
070913002130 | 2007-09-13 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State