Name: | TRIARC COMPANIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1966 (59 years ago) |
Date of dissolution: | 16 Sep 2004 |
Entity Number: | 203435 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 280 PARK AVE, 24TH FL, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NELSON PELTZ | Chief Executive Officer | 280 PARK AVE, 24TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-24 | 2002-09-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-11-07 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-11-07 | 1999-12-22 | Address | 900 THIRD AVE, 31ST FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1996-11-07 | 1999-12-22 | Address | 900 THIRD AVE, 31ST FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1994-05-05 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040916000082 | 2004-09-16 | CERTIFICATE OF TERMINATION | 2004-09-16 |
020930003010 | 2002-09-30 | BIENNIAL STATEMENT | 2002-10-01 |
001023002260 | 2000-10-23 | BIENNIAL STATEMENT | 2000-10-01 |
991222002169 | 1999-12-22 | BIENNIAL STATEMENT | 1998-10-01 |
990924001177 | 1999-09-24 | CERTIFICATE OF CHANGE | 1999-09-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State