TRIPHAMMER LIQUOR, INC.

Name: | TRIPHAMMER LIQUOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1970 (55 years ago) |
Entity Number: | 231295 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 2255 N TRIPHAMMER RD, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2255 N TRIPHAMMER RD, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
JULIE A CROWLEY | Chief Executive Officer | 2255 N TRIPHAMMER RD, ITHACA, NY, United States, 14850 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-22-317500 | Alcohol sale | 2022-09-06 | 2022-09-06 | 2025-09-30 | 2255 N TRIPHAMMER RD UNIT 2, ITHACA, New York, 14850 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-04 | 2008-05-16 | Address | 2255 N TRIPHAMMER RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
1996-05-02 | 1998-04-24 | Address | 1 NORTH TRIPHAMMER RD, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
1992-12-08 | 2000-05-04 | Address | TRIPHAMMER MALL, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 2000-05-04 | Address | TRIPHAMMER MALL, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
1970-05-13 | 1996-05-02 | Address | 1 NORTH TRIPHAMMER RD., ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504061831 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
120515006104 | 2012-05-15 | BIENNIAL STATEMENT | 2012-05-01 |
100603002028 | 2010-06-03 | BIENNIAL STATEMENT | 2010-05-01 |
080516003226 | 2008-05-16 | BIENNIAL STATEMENT | 2008-05-01 |
060511002839 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State