Entity Number 2369822
Status Active
NameTRIPLE POINT OF NEW YORK
CountyNew York
Date of registration 21 Apr 1999 (25 years ago) 21 Apr 1999
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Foreign Legal NameTRIPLE POINT TECHNOLOGY, INC.
Fictitious NameTRIPLE POINT OF NEW YORK
Principal Address 1345 AVE OF THE AMERICAS, 49 FLOOR, NEW YORK, NY, United States, 10105
Principal Address ZIP code
Address 28 Liberty St, 42nd Floor, London, NY, United States, 10005
Address ZIP code 10005
MARK TIRSCHWELL
Chief Executive Officer
1345 AVE OF THE AMERICAS, 49 FLOOR, NEW YORK, NY, United States, 10105
CT CORPORATION SYSTEM
DOS Process Agent
28 Liberty St, 42nd Floor, London, NY, United States, 10005
2023-04-03
2023-04-03
Address
1345 AVE OF THE AMERICAS, 49 FLOOR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2021-03-26
2023-04-03
Address
1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
2019-03-28
2021-03-26
Address
28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-28
2023-04-03
Address
1345 AVE OF THE AMERICAS, 49 FLOOR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2011-04-27
2019-03-28
Address
301 RIVERSIDE AVE, WESTPORT, CT, 06880, USA (Type of address: Principal Executive Office)
2011-04-27
2019-03-28
Address
301 RIVERSIDE AVENUE, WESTPORT, CT, 06880, USA (Type of address: Service of Process)
2001-07-26
2011-04-27
Address
301 RIVERSIDE AVE, WESTPORT, CT, 06880, USA (Type of address: Principal Executive Office)
2001-07-26
2019-03-28
Address
301 RIVERSIDE AVE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
1999-04-21
2011-04-27
Address
LINCOLN BLDG., 60 EAST 42ND ST, ROOMS 1620-24, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
230403001630
2023-04-03
BIENNIAL STATEMENT
2023-04-01
210326060237
2021-03-26
BIENNIAL STATEMENT
2019-04-01
190529002039
2019-05-29
BIENNIAL STATEMENT
2019-04-01
190328002043
2019-03-28
BIENNIAL STATEMENT
2017-04-01
130418006148
2013-04-18
BIENNIAL STATEMENT
2013-04-01
110427003009
2011-04-27
BIENNIAL STATEMENT
2011-04-01
091217002332
2009-12-17
BIENNIAL STATEMENT
2009-04-01
070516002705
2007-05-16
BIENNIAL STATEMENT
2007-04-01
070202000524
2007-02-02
CANCELLATION OF ANNULMENT OF AUTHORITY
2007-02-02
DP-1682077
2003-06-25
ANNULMENT OF AUTHORITY
2003-06-25
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts