Search icon

TRIPLE JP HOLDING CORP.

Company Details

Name: TRIPLE JP HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2019 (5 years ago)
Entity Number: 5671850
ZIP code: 11778
County: Nassau
Place of Formation: New York
Principal Address: 23 noahs path, ROCKY POINT, NY, United States, 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JEFFREY PICCOLO Agent 23 noahs paht, ROCKY POINT, NY, 11778

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 23 noahs path, ROCKY POINT, NY, United States, 11778

Chief Executive Officer

Name Role Address
JEFFREY PICCOLO Chief Executive Officer 23 NOAHS PATH, ROCKY POINT, NY, United States, 11778

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 66 MAPLEWOOD DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 23 NOAHS PATH, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2023-12-01 Address 66 MAPLEWOOD DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-12-10 Address 66 MAPLEWOOD DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-12-10 Address 66 MAPLEWOOD DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Registered Agent)
2023-12-01 2024-12-10 Address 66 MAPLEWOOD DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2023-06-21 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-16 2023-12-01 Address 66 MAPLEWOOD DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241210001113 2024-12-10 AMENDMENT TO BIENNIAL STATEMENT 2024-12-10
231201038610 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220108000007 2022-01-08 BIENNIAL STATEMENT 2022-01-08
191216020007 2019-12-16 CERTIFICATE OF INCORPORATION 2019-12-16

Date of last update: 06 Mar 2025

Sources: New York Secretary of State