TROUPETTE, INC.

Name: | TROUPETTE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 2011 (14 years ago) |
Entity Number: | 4104079 |
ZIP code: | 10019 |
County: | Kings |
Place of Formation: | New York |
Address: | ATTN: JOSEPH J. DAPELLO, ESQ., 5 COLUMBUS CIRCLE, 20TH FLOOR, NEW YORK, NY, United States, 10019 |
Principal Address: | 437 madison ave, ste 3700, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCHRECK ROSE DAPELLO ADAMS BERLIN & DUNHAM LLP | DOS Process Agent | ATTN: JOSEPH J. DAPELLO, ESQ., 5 COLUMBUS CIRCLE, 20TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ANNA SO | Chief Executive Officer | 437 MADISON AVE, STE 3700, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-11 | 2025-06-11 | Address | 437 MADISON AVE, STE 3700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-06-11 | 2025-06-11 | Address | C/O SCHRECK ROSE DAPELLO ADAMS, 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2025-06-11 | 2025-06-11 | Address | C/O SCHRECK ROSE DAPELLO ADAMS, 5 COLUMBUS CIRCLE, 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-03-20 | 2025-06-11 | Address | 437 MADISON AVE, STE 3700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-03-20 | 2025-03-20 | Address | C/O SCHRECK ROSE DAPELLO ADAMS, 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250611003376 | 2025-06-11 | BIENNIAL STATEMENT | 2025-06-11 |
250320000182 | 2025-03-19 | AMENDMENT TO BIENNIAL STATEMENT | 2025-03-19 |
240815001435 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
170822006211 | 2017-08-22 | BIENNIAL STATEMENT | 2017-06-01 |
160331006131 | 2016-03-31 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State