Name: | TRIAN HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1986 (38 years ago) |
Entity Number: | 1130072 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | C/O TAG ASSOCIATES LLC. 810 SEVENTH AVE., 7TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
NELSON PELTZ | Chief Executive Officer | C/O TAG ASSOCIATES LLC. 810 SEVENTH AVE., 7TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-29 | 2024-07-29 | Address | C/O TAG ASSOCIATES LLC. 810 SEVENTH AVE., 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2024-07-29 | Address | 280 PARK AVE, 24TH FL, NEW YORK, NY, 10017, 1216, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2024-07-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-06-26 | 2024-07-29 | Address | 280 PARK AVE, 24TH FL, NEW YORK, NY, 10017, 1216, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2024-06-26 | Address | C/O TAG ASSOCIATES LLC. 810 SEVENTH AVE., 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240729000930 | 2024-07-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-11 |
240626002584 | 2024-06-26 | BIENNIAL STATEMENT | 2024-06-26 |
110311002137 | 2011-03-11 | BIENNIAL STATEMENT | 2010-12-01 |
081217002859 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
070321002216 | 2007-03-21 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State