TRIPLE SEVEN CONCEPTS INC.

Name: | TRIPLE SEVEN CONCEPTS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 1983 (42 years ago) |
Date of dissolution: | 05 Nov 2012 |
Entity Number: | 862033 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O WPP, 100 PARK AVE 4TH FL, NEW YORK, NY, United States, 10017 |
Address: | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN ANTHONY GRADZINA | Chief Executive Officer | C/O WPP, 100 PARK AVE 4TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-16 | 2012-11-05 | Address | 1740 BROADWAY, 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-04-22 | 2012-11-05 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2010-04-22 | 2011-09-16 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2007-09-25 | 2011-09-16 | Address | 777 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2003-09-10 | 2007-09-25 | Address | 777 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121105000567 | 2012-11-05 | SURRENDER OF AUTHORITY | 2012-11-05 |
110916002165 | 2011-09-16 | BIENNIAL STATEMENT | 2011-08-01 |
100422000334 | 2010-04-22 | CERTIFICATE OF CHANGE | 2010-04-22 |
090917002698 | 2009-09-17 | BIENNIAL STATEMENT | 2009-08-01 |
070925002866 | 2007-09-25 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State