Search icon

TRIPLE S OF LIMA, INC.

Company Details

Name: TRIPLE S OF LIMA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1983 (42 years ago)
Date of dissolution: 17 Nov 2023
Entity Number: 859417
ZIP code: 14485
County: Livingston
Place of Formation: New York
Address: 2560 POND ROAD, LIMA, NY, United States, 14485

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2560 POND ROAD, LIMA, NY, United States, 14485

Chief Executive Officer

Name Role Address
DEBORAH L. SHANKS Chief Executive Officer 2560 POND ROAD, LIMA, NY, United States, 14485

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 2560 POND ROAD, LIMA, NY, 14485, USA (Type of address: Chief Executive Officer)
2023-02-25 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-28 2023-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-21 2022-12-21 Address 2560 POND ROAD, LIMA, NY, 14485, USA (Type of address: Chief Executive Officer)
2022-12-21 2024-01-09 Address 2560 POND ROAD, LIMA, NY, 14485, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240109002623 2023-11-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-17
221221001610 2022-12-19 CERTIFICATE OF AMENDMENT 2022-12-19
220617002903 2022-06-17 BIENNIAL STATEMENT 2021-08-01
190719002023 2019-07-19 BIENNIAL STATEMENT 2017-08-01
130830002217 2013-08-30 BIENNIAL STATEMENT 2013-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State