Search icon

TRIANGLE MORTGAGE SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 EAST 58TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

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

History

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)

Filings

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