Name: | TRIAD REALTY & CAPITAL MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1987 (38 years ago) |
Entity Number: | 1146430 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Address: | 809 WARREN STREET, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN MENKES | Chief Executive Officer | 809 WARREN STREET, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 809 WARREN STREET, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-08 | 2011-03-16 | Address | 122 JEFFERSON HEIGHTS, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office) |
2005-03-16 | 2011-03-16 | Address | 122 JEFFERSON HEIGHTS, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
2005-03-16 | 2007-02-08 | Address | 122 JEFFERSON HEIGHTS, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office) |
2005-03-16 | 2011-03-16 | Address | PAVILLION CT, 122 JEFFERSON HEIGHTS, CATSKILL, NY, 12414, USA (Type of address: Service of Process) |
2003-03-07 | 2005-03-16 | Address | 809 WARREN ST, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130308002405 | 2013-03-08 | BIENNIAL STATEMENT | 2013-02-01 |
110316002133 | 2011-03-16 | BIENNIAL STATEMENT | 2011-02-01 |
090122002828 | 2009-01-22 | BIENNIAL STATEMENT | 2009-02-01 |
070208002491 | 2007-02-08 | BIENNIAL STATEMENT | 2007-02-01 |
050316002688 | 2005-03-16 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State