Search icon

TRIANGLE PLAZA HOLDINGS, INC.

Company Details

Name: TRIANGLE PLAZA HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1989 (36 years ago)
Date of dissolution: 27 Feb 2003
Entity Number: 1337752
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: C/O COLKEN KEATING, 280 PARK AVE 24TH FL, NEW YORK, NY, United States, 10017
Principal Address: 280 PARK AVE, 24TH FL, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
TRIARC DOS Process Agent C/O COLKEN KEATING, 280 PARK AVE 24TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
NELSON PELTZ Chief Executive Officer 543 N BYRAM LAKE RD, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
1997-04-21 1999-03-26 Address C/O MARY WADE, 280 PARK AVE 24TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-05-17 1997-04-21 Address 548 NORTH COUNTY ROAD, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer)
1993-05-17 1997-04-21 Address 900 3RD AVENUE, NEW YORK, NY, 10022, 4728, USA (Type of address: Principal Executive Office)
1989-03-24 1997-04-21 Address %ANTHONY W. GRAZIANO JR., 900 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030227000148 2003-02-27 CERTIFICATE OF TERMINATION 2003-02-27
990326002411 1999-03-26 BIENNIAL STATEMENT 1999-03-01
970421002706 1997-04-21 BIENNIAL STATEMENT 1997-03-01
940502002008 1994-05-02 BIENNIAL STATEMENT 1994-03-01
930517002203 1993-05-17 BIENNIAL STATEMENT 1993-03-01
B757500-4 1989-03-24 APPLICATION OF AUTHORITY 1989-03-24

Date of last update: 27 Feb 2025

Sources: New York Secretary of State