Search icon

TRIPP & CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TRIPP & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1937 (88 years ago)
Entity Number: 50558
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 40 RECTOR STREET, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 0

Share Par Value 175000

Type CAP

DOS Process Agent

Name Role Address
%DONALD L. CARMAN DOS Process Agent 40 RECTOR STREET, NEW YORK, NY, United States, 10006

Links between entities

Type:
Headquarter of
Company Number:
509705
State:
MISSISSIPPI
MISSISSIPPI profile:

Central Index Key

CIK number:
0000099817
Phone:
800-232-1013

Latest Filings

Form type:
X-17A-5
File number:
008-19818
Filing date:
2008-05-08
File:
Form type:
FOCUSN
File number:
008-19818
Filing date:
2008-05-08
File:
Form type:
FOCUSN
File number:
008-19818
Filing date:
2007-03-30
File:
Form type:
X-17A-5
File number:
008-19818
Filing date:
2007-03-30
File:
Form type:
FOCUSN
File number:
008-19818
Filing date:
2006-03-01
File:

History

Start date End date Type Value
1993-05-26 1993-05-26 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1000
1993-05-26 1993-05-26 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10
1984-02-21 1993-05-26 Address ONE KENSINGTON GATE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1984-02-21 1993-05-26 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 10
1977-09-30 1977-09-30 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
C230951-2 1996-01-26 ASSUMED NAME CORP INITIAL FILING 1996-01-26
930526000358 1993-05-26 CERTIFICATE OF AMENDMENT 1993-05-26
B071092-5 1984-02-21 CERTIFICATE OF AMENDMENT 1984-02-21
A432676-3 1977-09-30 CERTIFICATE OF AMENDMENT 1977-09-30
7740-64 1950-04-12 CERTIFICATE OF AMENDMENT 1950-04-12

Court Cases

Court Case Summary

Filing Date:
2024-12-19
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
TRIPP & CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-10-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
TRIPP & CO., INC.
Party Role:
Plaintiff
Party Name:
NORTHSTAR LOCATION SERVICES, L
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-10-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Immigration Actions

Parties

Party Name:
TRIPP & CO., INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State