Search icon

TRIPP NYC, INC.

Company Details

Name: TRIPP NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1984 (41 years ago)
Entity Number: 948071
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 5200 WEST SIDE AVENUE, NORTH BERGEN, NJ, United States, 07047
Address: c/o Leech Tishman Attn. Leonard B. Nathanson, Esq., 875 Third Avenue, 9th Floor, New York, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAY M. GOODMAN Chief Executive Officer 5200 WEST SIDE AVENUE, NORTH BERGEN, NJ, United States, 07047

DOS Process Agent

Name Role Address
TRIPP NYC, INC. DOS Process Agent c/o Leech Tishman Attn. Leonard B. Nathanson, Esq., 875 Third Avenue, 9th Floor, New York, NY, United States, 10022

History

Start date End date Type Value
2024-04-11 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-01-18 Address 5200 WEST SIDE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-29 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-09 2024-01-18 Address 175 BROADHOLLOW ROAD, SUITE 250, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2019-05-07 2021-02-09 Address 175 BROADHOLLOW ROAD, SUITE 250, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2011-07-13 2024-01-18 Address 5200 WEST SIDE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
2011-07-13 2019-05-07 Address 5200 WEST SIDE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)
1999-05-21 2011-07-13 Address ATTENTION:LEONARD B. NATHONSON, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118003739 2024-01-18 BIENNIAL STATEMENT 2024-01-18
210209060629 2021-02-09 BIENNIAL STATEMENT 2020-10-01
190507060319 2019-05-07 BIENNIAL STATEMENT 2018-10-01
161004007090 2016-10-04 BIENNIAL STATEMENT 2016-10-01
150511006279 2015-05-11 BIENNIAL STATEMENT 2014-10-01
121213006616 2012-12-13 BIENNIAL STATEMENT 2012-10-01
110713002900 2011-07-13 BIENNIAL STATEMENT 2010-10-01
990521000647 1999-05-21 CERTIFICATE OF CHANGE 1999-05-21
940603000046 1994-06-03 CERTIFICATE OF CHANGE 1994-06-03
B148575-4 1984-10-04 CERTIFICATE OF INCORPORATION 1984-10-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401768 Americans with Disabilities Act - Other 2024-03-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-07
Termination Date 2024-05-24
Section 1213
Sub Section 2
Status Terminated

Parties

Name TORO
Role Plaintiff
Name TRIPP NYC, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State