TRANGLE INC.

Name: | TRANGLE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1995 (30 years ago) |
Entity Number: | 1975562 |
ZIP code: | 11235 |
County: | New York |
Place of Formation: | New York |
Address: | 2625 EAST 13TH ST, 5F, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK MILLER | Chief Executive Officer | 2625 EAST 13TH ST, 5F, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
MARK MILLER | DOS Process Agent | 2625 EAST 13TH ST, 5F, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-13 | 2009-11-09 | Address | 2625 E 13TH ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2005-12-13 | 2009-11-09 | Address | 2625 E 13TH ST, BROOKLKYN, NY, 11235, USA (Type of address: Principal Executive Office) |
1997-11-25 | 2005-12-13 | Address | 2625 E. 13TH ST., BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1997-11-25 | 2005-12-13 | Address | C/O MARK MILLER, 2625 E. 13TH ST., BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
1995-11-21 | 2009-11-09 | Address | 2625 EAST 13TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131203002419 | 2013-12-03 | BIENNIAL STATEMENT | 2013-11-01 |
111123002009 | 2011-11-23 | BIENNIAL STATEMENT | 2011-11-01 |
091109002673 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
071119002962 | 2007-11-19 | BIENNIAL STATEMENT | 2007-11-01 |
051213002379 | 2005-12-13 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State