Name: | TRIANGLE ADMINISTRATIVE SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1994 (30 years ago) |
Entity Number: | 1875909 |
ZIP code: | 11581 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 FIFTH STREET STE200, v, NY, United States, 11581 |
Principal Address: | 10 FIFTH STREET, VALLEY STREAM, NY, United States, 11581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LONNIE FINE | Chief Executive Officer | 10 FIFTH STREET, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
TRIANGLE ADMINISTRATIVE SERVICES INC. | DOS Process Agent | 10 FIFTH STREET STE200, v, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-27 | 2024-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-08-01 | 2020-11-19 | Address | 10 FIFTH STREET, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
2002-12-17 | 2011-08-01 | Address | 71 SOUTH CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1997-01-21 | 2011-08-01 | Address | 71 SOUTH CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1997-01-21 | 2002-12-17 | Address | 71 SOUTH CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230201000876 | 2023-02-01 | BIENNIAL STATEMENT | 2022-12-01 |
201119060429 | 2020-11-19 | BIENNIAL STATEMENT | 2018-12-01 |
141201006364 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121211007322 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
110801002397 | 2011-08-01 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State