TRIPTEASE INC.

Name: | TRIPTEASE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2015 (10 years ago) |
Entity Number: | 4762952 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | Delaware |
Address: | 43 W 24TH STREET, SUITE 701, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
CHARLES OSMOND | DOS Process Agent | 43 W 24TH STREET, SUITE 701, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
CHARLES OSMOND | Chief Executive Officer | 43 W 24TH STREET, SUITE 701, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2024-08-14 | Address | 43 W 24TH STREET, SUITE 701, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2021-05-03 | 2024-08-14 | Address | 43 W 24TH STREET, SUITE 701, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2021-05-03 | 2024-08-14 | Address | 43 W 24TH STREET, SUITE 701, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2019-10-08 | 2021-05-03 | Address | 1113 YORK AVE APT 10E, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-05-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814000032 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
210503062813 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
191008060097 | 2019-10-08 | BIENNIAL STATEMENT | 2019-05-01 |
SR-106089 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150522000009 | 2015-05-22 | APPLICATION OF AUTHORITY | 2015-05-22 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State