Search icon

TRIPLE POINT OF NEW YORK

Company Details

Name: TRIPLE POINT OF NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1999 (26 years ago)
Entity Number: 2369822
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: TRIPLE POINT TECHNOLOGY, INC.
Fictitious Name: TRIPLE POINT OF NEW YORK
Principal Address: 1345 AVE OF THE AMERICAS, 49 FLOOR, NEW YORK, NY, United States, 10105
Address: 28 Liberty St, 42nd Floor, London, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK TIRSCHWELL Chief Executive Officer 1345 AVE OF THE AMERICAS, 49 FLOOR, NEW YORK, NY, United States, 10105

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 Liberty St, 42nd Floor, London, NY, United States, 10005

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 1345 AVE OF THE AMERICAS, 49 FLOOR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 1345 AVE OF THE AMERICAS, 49 FLOOR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Address 28 Liberty St, 42nd Floor, London, NY, 10005, USA (Type of address: Service of Process)
2023-04-03 2025-04-01 Address 1345 AVE OF THE AMERICAS, 49 FLOOR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2021-03-26 2023-04-03 Address 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401013815 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403001630 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210326060237 2021-03-26 BIENNIAL STATEMENT 2019-04-01
190529002039 2019-05-29 BIENNIAL STATEMENT 2019-04-01
190328002043 2019-03-28 BIENNIAL STATEMENT 2017-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State