Search icon

TRIPLE POINT OF NEW YORK

Print

Details

Entity Number 2369822

Status Active

NameTRIPLE POINT OF NEW YORK

CountyNew York

Date of registration 21 Apr 1999 (25 years ago)

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

Chief Executive Officer

Name Role Address

MARK TIRSCHWELL

Chief Executive Officer

1345 AVE OF THE AMERICAS, 49 FLOOR, NEW YORK, NY, United States, 10105

DOS Process Agent

Name Role Address

CT CORPORATION SYSTEM

DOS Process Agent

28 Liberty St, 42nd Floor, London, NY, United States, 10005

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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