Name: | TRIPPE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 2021 (4 years ago) |
Entity Number: | 6220634 |
ZIP code: | 14548 |
County: | Ontario |
Place of Formation: | New York |
Address: | 4846 State Route 96, Shortsville, NY, United States, 14548 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4846 State Route 96, Shortsville, NY, United States, 14548 |
Name | Role | Address |
---|---|---|
CONOR J. TRIPPE | Chief Executive Officer | 4846 STATE ROUTE 96, SHORTSVILLE, NY, United States, 14548 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-29 | 2024-01-29 | Address | 4 Merrick Avenue, Manchester, NY, 14504, USA (Type of address: Chief Executive Officer) |
2024-01-29 | 2024-01-29 | Address | 4846 STATE ROUTE 96, SHORTSVILLE, NY, 14548, USA (Type of address: Chief Executive Officer) |
2022-09-09 | 2024-01-29 | Address | 4 Merrick Avenue, Manchester, NY, 14504, USA (Type of address: Service of Process) |
2022-09-08 | 2024-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-15 | 2022-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240129000344 | 2024-01-29 | BIENNIAL STATEMENT | 2024-01-29 |
220909000759 | 2022-09-08 | CERTIFICATE OF AMENDMENT | 2022-09-08 |
210715001876 | 2021-07-15 | CERTIFICATE OF INCORPORATION | 2021-07-15 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State