Search icon

DTRIPLEMC, INC.

Company Details

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

DOS Process Agent

Name Role Address
DTRIPLEMC, INC. DOS Process Agent 79 W 12TH STREET, 6F, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
TERRY TSIOLIS Chief Executive Officer 79 W 12TH STREET, #6F, NEW YORK, NY, United States, 10011

History

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)

Filings

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