Search icon

TRIPLE AC RESOLUTIONS INC.

Headquarter

Company Details

Name: TRIPLE AC RESOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2012 (13 years ago)
Entity Number: 4256987
ZIP code: 10960
County: Richmond
Place of Formation: New York
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960
Principal Address: 535 WILD AVE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TRIPLE AC RESOLUTIONS INC., FLORIDA F14000001028 FLORIDA
Headquarter of TRIPLE AC RESOLUTIONS INC., Alabama 000-299-959 Alabama

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
CHRISTOPHER PANTANO Chief Executive Officer 15 WHITMAN TERR, LONG BRANCH, NJ, United States, 07740

History

Start date End date Type Value
2013-12-23 2014-04-10 Address (Type of address: Registered Agent)
2013-12-23 2014-06-17 Address 535 WILD AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2012-06-11 2013-12-23 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2012-06-11 2013-12-23 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140617006370 2014-06-17 BIENNIAL STATEMENT 2014-06-01
140410000682 2014-04-10 CERTIFICATE OF CHANGE 2014-04-10
131223000082 2013-12-23 CERTIFICATE OF CHANGE 2013-12-23
120611000731 2012-06-11 CERTIFICATE OF INCORPORATION 2012-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1402025 Other Statutory Actions 2014-03-31 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-03-31
Termination Date 2015-07-13
Section 1692
Status Terminated

Parties

Name MONDREY
Role Plaintiff
Name TRIPLE AC RESOLUTIONS INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State