Search icon

TRIPLE RIDGE CONTRACTING LLC

Company Details

Name: TRIPLE RIDGE CONTRACTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Jan 2009 (16 years ago)
Date of dissolution: 19 Feb 2020
Entity Number: 3763605
ZIP code: 10005
County: St. Lawrence
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 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

History

Start date End date Type Value
2012-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-03-03 2012-08-29 Address 875 AVENUE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-01-15 2012-08-07 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-01-15 2011-03-03 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200219000379 2020-02-19 ARTICLES OF DISSOLUTION 2020-02-19
SR-100932 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-100933 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120829000924 2012-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-29
120807000679 2012-08-07 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-07
110303002318 2011-03-03 BIENNIAL STATEMENT 2011-01-01
090115000353 2009-01-15 ARTICLES OF ORGANIZATION 2009-01-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State