Search icon

TRIPLE L. GROUP, LLC

Company Details

Name: TRIPLE L. GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 May 2004 (21 years ago)
Date of dissolution: 31 May 2022
Entity Number: 3057352
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 3312 145th Street, Flushing, NY, United States, 11354

DOS Process Agent

Name Role Address
TRIPLE L. GROUP, LLC DOS Process Agent 3312 145th Street, Flushing, NY, United States, 11354

History

Start date End date Type Value
2006-05-03 2022-08-09 Address 80-02 51ST AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2004-05-24 2006-05-03 Address 33-12 145TH STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220809001067 2022-05-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-31
220512001874 2022-05-12 BIENNIAL STATEMENT 2022-05-01
200511060294 2020-05-11 BIENNIAL STATEMENT 2020-05-01
190523060209 2019-05-23 BIENNIAL STATEMENT 2018-05-01
170418006332 2017-04-18 BIENNIAL STATEMENT 2016-05-01
120503006030 2012-05-03 BIENNIAL STATEMENT 2012-05-01
080430002067 2008-04-30 BIENNIAL STATEMENT 2008-05-01
060530000611 2006-05-30 AFFIDAVIT OF PUBLICATION 2006-05-30
060530000608 2006-05-30 AFFIDAVIT OF PUBLICATION 2006-05-30
060503002142 2006-05-03 BIENNIAL STATEMENT 2006-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600608 Insurance 2006-02-10 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-02-10
Termination Date 2008-07-31
Date Issue Joined 2006-08-25
Section 1332
Sub Section IN
Status Terminated

Parties

Name DIAMOND STATE INSURANCE COMPAN
Role Plaintiff
Name TRIPLE L. GROUP, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State