Search icon

TRIANGLE BUSINESS CORP.

Company Details

Name: TRIANGLE BUSINESS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1989 (36 years ago)
Date of dissolution: 22 Jul 2011
Entity Number: 1333750
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: ERIC WANG, 238 WEST JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 238 WEST JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ERIC WANG, 238 WEST JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
ERIC WANG Chief Executive Officer 238 WEST JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2001-06-13 2006-08-08 Address 203 WEST HILLS RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2001-06-13 2006-08-08 Address 203 WEST HILLS RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
2001-06-13 2006-08-08 Address ERIC WANG, 203 WEST HILLS RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1989-03-13 2001-06-13 Address 33 QUAIL RUN, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110722000523 2011-07-22 CERTIFICATE OF DISSOLUTION 2011-07-22
060808002146 2006-08-08 BIENNIAL STATEMENT 2005-03-01
030314002080 2003-03-14 BIENNIAL STATEMENT 2003-03-01
010613002832 2001-06-13 BIENNIAL STATEMENT 2001-03-01
010607000624 2001-06-07 ANNULMENT OF DISSOLUTION 2001-06-07
DP-1004936 1993-12-29 DISSOLUTION BY PROCLAMATION 1993-12-29
B751940-4 1989-03-13 CERTIFICATE OF INCORPORATION 1989-03-13

Date of last update: 27 Feb 2025

Sources: New York Secretary of State