Name: | TRIANGLE MOVERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1999 (26 years ago) |
Entity Number: | 2401627 |
ZIP code: | 12552 |
County: | Ulster |
Place of Formation: | New York |
Address: | PO BOX 10546, NEWBURGH, NY, United States, 12552 |
Principal Address: | 111 HIGH POINT CIRCLE, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN ESCHBACHER | Chief Executive Officer | PO BOX 10546, NEWBURGH, NY, United States, 12552 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 10546, NEWBURGH, NY, United States, 12552 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-29 | 2013-07-18 | Address | 111 HIGH POINT CIRCLE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2007-07-30 | 2009-07-29 | Address | 111 HIGH POINT CIRCLE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2001-07-27 | 2007-07-30 | Address | 1 MACE CIRCLE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1999-07-23 | 2022-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-07-23 | 2001-07-27 | Address | 18 RIVERVIEW DRIVE, MARLBORO, NY, 12542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150702006332 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130718006352 | 2013-07-18 | BIENNIAL STATEMENT | 2013-07-01 |
110720002707 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
090729002613 | 2009-07-29 | BIENNIAL STATEMENT | 2009-07-01 |
070730002256 | 2007-07-30 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State