TRIPLE OPTION NETWORKS, INC.

Name: | TRIPLE OPTION NETWORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 2012 (13 years ago) |
Entity Number: | 4327897 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | New York |
Address: | 56 HARVESTER AVE, 2ND FLOOR, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY RONEY | Chief Executive Officer | 56 HARVESTER AVE, 2ND FLOOR, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
TRIPLE OPTION NETWORKS, INC. | DOS Process Agent | 56 HARVESTER AVE, 2ND FLOOR, BATAVIA, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-31 | 2025-06-03 | Address | 56 HARVESTER AVE, 2ND FLOOR, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
2018-01-12 | 2025-06-03 | Address | 56 HARVESTER AVE, 2ND FLOOR, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2012-12-04 | 2018-12-31 | Address | 56 HARVESTER AVENUE, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
2012-12-04 | 2025-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603002606 | 2025-05-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-23 |
181231006313 | 2018-12-31 | BIENNIAL STATEMENT | 2018-12-01 |
180112006166 | 2018-01-12 | BIENNIAL STATEMENT | 2016-12-01 |
121204000752 | 2012-12-04 | CERTIFICATE OF INCORPORATION | 2012-12-04 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State