Name: | TRIPLE A CLEANERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1971 (54 years ago) |
Entity Number: | 316926 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 126 4TH AVE, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GINA LONGO PINZON | Chief Executive Officer | 126 4TH AVE, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
GINA LONGO PINZON | DOS Process Agent | 126 4TH AVE, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-16 | 2001-10-12 | Address | 291 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1995-04-20 | 1999-11-30 | Address | 126 4TH AVE, NEW YORK, NY, 10003, 4903, USA (Type of address: Chief Executive Officer) |
1995-04-20 | 1999-11-30 | Address | 126 4TH AVE, NEW YORK, NY, 10003, 4903, USA (Type of address: Principal Executive Office) |
1971-10-28 | 1997-10-16 | Address | 291 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071004002150 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
051118002194 | 2005-11-18 | BIENNIAL STATEMENT | 2005-10-01 |
C341083-3 | 2003-12-30 | ASSUMED NAME LLC INITIAL FILING | 2003-12-30 |
031017002283 | 2003-10-17 | BIENNIAL STATEMENT | 2003-10-01 |
011012002298 | 2001-10-12 | BIENNIAL STATEMENT | 2001-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1769267 | SCALE02 | INVOICED | 2014-08-27 | 40 | SCALE TO 661 LBS |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State