Search icon

TRIPLE R AMUSEMENTS, INC.

Print

Details

Entity Number 2132310

Status Inactive

NameTRIPLE R AMUSEMENTS, INC.

CountyCayuga

Date of registration 10 Apr 1997 (27 years ago)

Date of dissolution 28 May 2010

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 13385 SENECA ST, SAVANNAH, NY, United States, 13146

Address ZIP code 13146

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

ROLAND SOFO

DOS Process Agent

13385 SENECA ST, SAVANNAH, NY, United States, 13146

Chief Executive Officer

Name Role Address

ROLAND SOFO

Chief Executive Officer

13385 SENECA ST., SAVANNAH, NY, United States, 13146

History

Start date End date Type Value

1999-05-04

2001-06-18

Address

82 COTTAGE ST., AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)

1999-05-04

2003-04-16

Address

82 COTTAGE ST., AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)

1999-05-04

2003-04-16

Address

82 COTTAGE ST., AUBURN, NY, 13021, USA (Type of address: Service of Process)

1997-04-10

1999-05-04

Address

82 COTTAGE STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

100528000471

2010-05-28

CERTIFICATE OF DISSOLUTION

2010-05-28

090325002177

2009-03-25

BIENNIAL STATEMENT

2009-04-01

070413002797

2007-04-13

BIENNIAL STATEMENT

2007-04-01

050615002146

2005-06-15

BIENNIAL STATEMENT

2005-04-01

030416002681

2003-04-16

BIENNIAL STATEMENT

2003-04-01

010618002210

2001-06-18

BIENNIAL STATEMENT

2001-04-01

990504002056

1999-05-04

BIENNIAL STATEMENT

1999-04-01

970410000635

1997-04-10

CERTIFICATE OF INCORPORATION

1997-04-10

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts