Name: | DTRIPLEMC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 2002 (22 years ago) |
Entity Number: | 2799372 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 79 W 12TH STREET, 6F, NEW YORK, NY, United States, 10011 |
Principal Address: | 79 W 12TH STREET, #6F, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DTRIPLEMC, INC. | DOS Process Agent | 79 W 12TH STREET, 6F, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
TERRY TSIOLIS | Chief Executive Officer | 79 W 12TH STREET, #6F, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-21 | 2015-11-05 | Address | 79 W 12TH, #6F, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2008-08-21 | 2015-11-05 | Address | 79 W 12TH, #6F, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2006-09-15 | 2008-08-21 | Address | 28 E 10TH ST #3K, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2006-09-15 | 2008-08-21 | Address | 28 E 10TH ST #3K, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2004-09-15 | 2015-11-05 | Address | 220 W 14TH ST, 4B, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-09-15 | 2006-09-15 | Address | 220 W 14TH ST, 4B, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2004-09-15 | 2006-09-15 | Address | 220 W 14TH ST, 4B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2002-08-09 | 2004-09-15 | Address | 534 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160801006481 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
151105006202 | 2015-11-05 | BIENNIAL STATEMENT | 2014-08-01 |
100823002854 | 2010-08-23 | BIENNIAL STATEMENT | 2010-08-01 |
080821002363 | 2008-08-21 | BIENNIAL STATEMENT | 2008-08-01 |
060915002519 | 2006-09-15 | BIENNIAL STATEMENT | 2006-08-01 |
040915002653 | 2004-09-15 | BIENNIAL STATEMENT | 2004-08-01 |
020809000458 | 2002-08-09 | CERTIFICATE OF INCORPORATION | 2002-08-09 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State