Search icon

TRIANGLE SPORTS, INC.

Company Details

Name: TRIANGLE SPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1985 (39 years ago)
Date of dissolution: 18 Jun 2014
Entity Number: 1045169
ZIP code: 11217
County: New York
Place of Formation: New York
Address: 182 FLATBUSH AVE, BROOKLYN, NY, United States, 11217
Principal Address: WILLIAM SHAPIRO, 182 FLATBUSH AVE, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 718-638-5300

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 182 FLATBUSH AVE, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
WILLIAM SHAPIRO Chief Executive Officer 182 FLATBUSH AVE, BROOKLYN, NY, United States, 11217

Licenses

Number Status Type Date End date
1425195-DCA Inactive Business 2012-04-14 2012-05-14

History

Start date End date Type Value
2000-01-12 2002-01-09 Address 132 FLATBUSH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2000-01-12 2002-01-09 Address WILLIAM SHAPIRO, 132 FLATBUSH AVE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
1994-03-01 2000-01-12 Address 11 5TH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1994-03-01 2000-01-12 Address 11 5TH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1994-03-01 2000-01-12 Address 182 FLATBUSH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140618000131 2014-06-18 CERTIFICATE OF DISSOLUTION 2014-06-18
120125002162 2012-01-25 BIENNIAL STATEMENT 2011-12-01
091228002437 2009-12-28 BIENNIAL STATEMENT 2009-12-01
071212002368 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060125002919 2006-01-25 BIENNIAL STATEMENT 2005-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1134685 CNV_TFEE INVOICED 2012-04-14 1.25 WT and WH - Transaction Fee
1134684 LICENSE INVOICED 2012-04-14 50 Special Sales License Fee
225004 CL VIO INVOICED 1994-07-05 75 CL - Consumer Law Violation

Date of last update: 16 Mar 2025

Sources: New York Secretary of State