Search icon

TRIPLE MARTINI PRODUCTIONS INC.

Company Details

Name: TRIPLE MARTINI PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2003 (22 years ago)
Entity Number: 2874446
ZIP code: 10019
County: New York
Place of Formation: New York
Address: C/O FREEDMAN & PETITO PC, 250 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRIPLE MARTINI INC DOS Process Agent C/O FREEDMAN & PETITO PC, 250 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
CHRIS MARTINI Chief Executive Officer C/O FREEDMAN & PETITO PC, 250 WEST 57TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2009-02-12 2011-05-25 Address C/O FREEDMAN & PETITO PC, 250 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2009-02-12 2011-05-25 Address C/O FREEDMAN & PETITO PC, 250 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2009-02-12 2011-05-25 Address C/O FREEDMAN & PETITO PC, 250 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-03-15 2009-02-12 Address C/O FREEDMAN & PETITO PC, 250 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2005-03-15 2009-02-12 Address C/O FREEDMAN & PETITO PC, 250 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-03-15 2009-02-12 Address C/O FREEDMAN & PETITO PC, 250 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2003-02-26 2005-03-15 Address 250 W. 57TH STREET, SUITE 1711, NEW YOKR, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130308002092 2013-03-08 BIENNIAL STATEMENT 2013-02-01
110525002572 2011-05-25 BIENNIAL STATEMENT 2011-02-01
090212002207 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070306002795 2007-03-06 BIENNIAL STATEMENT 2007-02-01
050315002869 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030226000204 2003-02-26 CERTIFICATE OF INCORPORATION 2003-02-26

Date of last update: 19 Jan 2025

Sources: New York Secretary of State