Search icon

TRIPLE NET PROPERTIES REALTY, INC.

Company Details

Name: TRIPLE NET PROPERTIES REALTY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3205285
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 1551 NORTH TUSTIN AVE, STE 200, SANTA ANA, CA, United States, 92705
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JEFFREY HANSON Chief Executive Officer 1551 NORTH TUSTIN AVE, STE 200, SANTA ANA, CA, United States, 92705

History

Start date End date Type Value
2006-12-01 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-12-01 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-05-16 2006-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-05-16 2006-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90950 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90951 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110427003002 2011-04-27 BIENNIAL STATEMENT 2011-05-01
DP-2011485 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
090618002410 2009-06-18 BIENNIAL STATEMENT 2009-05-01
070524002359 2007-05-24 BIENNIAL STATEMENT 2007-05-01
061201000052 2006-12-01 CERTIFICATE OF CHANGE 2006-12-01
050516000772 2005-05-16 APPLICATION OF AUTHORITY 2005-05-16

Date of last update: 18 Jan 2025

Sources: New York Secretary of State