Name: | TRIANGLE MORTGAGE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1994 (30 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1859001 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 215 EAST 58TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 EAST 58TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BEHZAD NASSIRI | Chief Executive Officer | C/O SAM J NOLE CPA, 60 E. 42ND ST., #1201, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
1994-10-12 | 1996-01-23 | Address | 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1834450 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
021113002422 | 2002-11-13 | BIENNIAL STATEMENT | 2002-10-01 |
960123000536 | 1996-01-23 | CERTIFICATE OF CHANGE | 1996-01-23 |
941012000282 | 1994-10-12 | CERTIFICATE OF INCORPORATION | 1994-10-12 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State