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
Name | Role | Address |
---|---|---|
JEFFREY PICCOLO | Agent | 23 noahs paht, ROCKY POINT, NY, 11778 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 23 noahs path, ROCKY POINT, NY, United States, 11778 |
Name | Role | Address |
---|---|---|
JEFFREY PICCOLO | Chief Executive Officer | 23 NOAHS PATH, ROCKY POINT, NY, United States, 11778 |
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) |
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