Name: | TRIPLE KAP REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1969 (56 years ago) |
Entity Number: | 283700 |
ZIP code: | 13440 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | 1300 FLOYD AVE, ROME, NY, United States, 13440 |
Address: | 1300 Floyd Ave., Rome, NY, United States, 13440 |
Shares Details
Shares issued 250000
Share Par Value 0.2
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES A KAPLAN | Chief Executive Officer | 1300 FLOYD AVE, ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
TRIPLE KAP REALTY CORP. | DOS Process Agent | 1300 Floyd Ave., Rome, NY, United States, 13440 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2025-02-07 | Shares | Share type: PAR VALUE, Number of shares: 250000, Par value: 0.2 |
2023-10-04 | 2023-10-04 | Address | 1300 FLOYD AVE, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
2001-10-01 | 2023-10-04 | Address | 1300 FLOYD AVE, ROME, NY, 13440, USA (Type of address: Service of Process) |
1997-10-08 | 2023-10-04 | Address | 1300 FLOYD AVE, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
1997-10-08 | 2001-10-01 | Address | 947 FLOYD AVE., ROME, NY, 13440, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004004010 | 2023-10-04 | BIENNIAL STATEMENT | 2023-10-01 |
211029000420 | 2021-10-29 | BIENNIAL STATEMENT | 2021-10-29 |
180808006549 | 2018-08-08 | BIENNIAL STATEMENT | 2017-10-01 |
20171004066 | 2017-10-04 | ASSUMED NAME CORP DISCONTINUANCE | 2017-10-04 |
131023002384 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State