Search icon

JLJ TRIPI SOLUTIONS INC.

Company Details

Name: JLJ TRIPI SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2000 (25 years ago)
Entity Number: 2517951
ZIP code: 14004
County: Erie
Place of Formation: New York
Address: C/O KOTAS & KOTAS CPA'S, 1472 EXCHANGE ST, ALDEN, NY, United States, 14004
Principal Address: 1472 exchange st, Alden, NY, United States, 14004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHAD TRIPI Chief Executive Officer PO BOX 572, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O KOTAS & KOTAS CPA'S, 1472 EXCHANGE ST, ALDEN, NY, United States, 14004

History

Start date End date Type Value
2022-06-21 2022-06-21 Address PO BOX 572, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2002-07-17 2022-06-21 Address PO BOX 572, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2002-07-17 2022-06-21 Address C/O KOTAS & KOTAS CPA'S, 1472 EXCHANGE ST, ALDEN, NY, 14004, USA (Type of address: Service of Process)
2000-07-13 2002-07-17 Address C/O FALK & SIEMER LLP, 3980 SHERIDAN DRIVE SUITE 310, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2000-06-06 2022-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220621002056 2022-06-17 CERTIFICATE OF AMENDMENT 2022-06-17
220616001592 2022-06-16 BIENNIAL STATEMENT 2022-06-01
120619006169 2012-06-19 BIENNIAL STATEMENT 2012-06-01
100716002539 2010-07-16 BIENNIAL STATEMENT 2010-06-01
080612002928 2008-06-12 BIENNIAL STATEMENT 2008-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State