TRIPHAMMER PROPERTIES, LTD.

Name: | TRIPHAMMER PROPERTIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1997 (28 years ago) |
Entity Number: | 2202805 |
ZIP code: | 13202 |
County: | Ulster |
Place of Formation: | New York |
Address: | 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
BRUCE A. KENAN | Chief Executive Officer | 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-29 | 2023-12-07 | Address | 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2021-11-29 | 2023-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-29 | 2023-12-07 | Address | 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2009-11-24 | 2021-11-29 | Address | 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2000-03-07 | 2021-11-29 | Address | 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231207002616 | 2023-12-07 | BIENNIAL STATEMENT | 2023-12-07 |
211129001618 | 2021-11-29 | BIENNIAL STATEMENT | 2021-11-29 |
191204002118 | 2019-12-04 | BIENNIAL STATEMENT | 2019-11-01 |
171204002050 | 2017-12-04 | BIENNIAL STATEMENT | 2017-11-01 |
151201002047 | 2015-12-01 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State