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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TRIARC | DOS Process Agent | C/O COLKEN KEATING, 280 PARK AVE 24TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NELSON PELTZ | Chief Executive Officer | 543 N BYRAM LAKE RD, MT KISCO, NY, United States, 10549 |
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) |
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