Name: | DOUG TRUPPE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1999 (26 years ago) |
Entity Number: | 2389211 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 121 E 31ST STREET / SUITE 10A, NEW YORK, NY, United States, 10016 |
Principal Address: | 121 EAST 31ST STREET/SUITE 10A, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUG TRUPPE | DOS Process Agent | 121 E 31ST STREET / SUITE 10A, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DOUG TRUPPE | Chief Executive Officer | 121 EAST 31ST STREET/SUITE 10A, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-15 | 2017-06-01 | Address | 121 EAST 31ST STREET, NEW YORK, NY, 10016, 6837, USA (Type of address: Chief Executive Officer) |
2011-07-15 | 2017-06-01 | Address | 121 EAST 31ST STREET, NEW YORK, NY, 10016, 6837, USA (Type of address: Principal Executive Office) |
2001-06-21 | 2011-07-15 | Address | 121 EAST 31ST ST, NEW YORK, NY, 10016, 6837, USA (Type of address: Chief Executive Officer) |
2001-06-21 | 2011-07-15 | Address | 121 EAST 31ST ST, NEW YORK, NY, 10016, 6837, USA (Type of address: Principal Executive Office) |
1999-06-16 | 2011-07-15 | Address | 121 E 31ST STREET, SUITE 10A, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190605060296 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
170601007114 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601007033 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130613006161 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
110715002492 | 2011-07-15 | BIENNIAL STATEMENT | 2011-06-01 |
090622002460 | 2009-06-22 | BIENNIAL STATEMENT | 2009-06-01 |
070709002276 | 2007-07-09 | BIENNIAL STATEMENT | 2007-06-01 |
050818002014 | 2005-08-18 | BIENNIAL STATEMENT | 2005-06-01 |
030528002653 | 2003-05-28 | BIENNIAL STATEMENT | 2003-06-01 |
010621002314 | 2001-06-21 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State