Search icon

TRIANGLE ADMINISTRATIVE SERVICES INC.

Company Details

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

Chief Executive Officer

Name Role Address
LONNIE FINE Chief Executive Officer 10 FIFTH STREET, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
TRIANGLE ADMINISTRATIVE SERVICES INC. DOS Process Agent 10 FIFTH STREET STE200, v, NY, United States, 11581

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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