TRIPP NYC, INC.

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
Name | Role | Address |
---|---|---|
RAY M. GOODMAN | Chief Executive Officer | 5200 WEST SIDE AVENUE, NORTH BERGEN, NJ, United States, 07047 |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State