Name: | TRIANGLE ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1991 (34 years ago) |
Entity Number: | 1549968 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 102-21 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONATO SARRANTONIO | Chief Executive Officer | 102-21 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102-21 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-03 | 2024-09-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-11-09 | 2023-11-06 | Address | 102-21 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2017-11-09 | 2023-11-06 | Address | 102-21 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
1993-07-15 | 2017-11-09 | Address | 112-16 101 AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office) |
1993-07-15 | 2017-11-09 | Address | 112-16 101ST AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231106000811 | 2023-11-03 | CERTIFICATE OF AMENDMENT | 2023-11-03 |
171109002014 | 2017-11-09 | BIENNIAL STATEMENT | 2017-05-01 |
171108000395 | 2017-11-08 | CERTIFICATE OF AMENDMENT | 2017-11-08 |
070605002637 | 2007-06-05 | BIENNIAL STATEMENT | 2007-05-01 |
970813002031 | 1997-08-13 | BIENNIAL STATEMENT | 1997-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State