Search icon

TRIARC COMPANIES, INC.

Company Details

Name: TRIARC COMPANIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1966 (58 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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NELSON PELTZ Chief Executive Officer 280 PARK AVE, 24TH FL, NEW YORK, NY, United States, 10017

History

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 1999-12-22 Address 900 THIRD AVE, 31ST FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
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)
1994-05-05 1996-11-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-05-05 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-10-27 1996-11-07 Address 6917 COLLINS AVENUE, MIAMI BEACH, FL, 33141, USA (Type of address: Chief Executive Officer)
1993-02-04 1993-10-27 Address 6917 COLLINS AVENUE, MIAMI BEACH, FL, 33141, USA (Type of address: Chief Executive Officer)
1993-02-04 1996-11-07 Address 6917 COLLINS AVENUE, MIAMI BEACH, FL, 33141, USA (Type of address: Principal Executive Office)
1987-04-06 1994-05-05 Address 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

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
961107002329 1996-11-07 BIENNIAL STATEMENT 1996-10-01
940930000327 1994-09-30 CERTIFICATE OF AMENDMENT 1994-09-30
C213645-2 1994-08-04 ASSUMED NAME CORP INITIAL FILING 1994-08-04
940505000043 1994-05-05 CERTIFICATE OF CHANGE 1994-05-05
931230000209 1993-12-30 CERTIFICATE OF AMENDMENT 1993-12-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302944301 0215000 2000-11-15 280 PARK AVENUE, NEW YORK, NY, 10017
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2000-11-15
Emphasis N: DI2000NR
Case Closed 2001-01-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-15
Abatement Due Date 2001-01-11
Current Penalty 100.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 79
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State