TOM'S TRIANGLE, INC.

Name: | TOM'S TRIANGLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1972 (53 years ago) |
Entity Number: | 244589 |
ZIP code: | 27549 |
County: | Nassau |
Place of Formation: | New York |
Address: | 75 LIVE OAK DRIVE, LOUISBURG, NC, United States, 27549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD A JONES | Chief Executive Officer | 75 LIVE OAK DRIVE, LOUISBURG, NC, United States, 27549 |
Name | Role | Address |
---|---|---|
DONALD A JONES | DOS Process Agent | 75 LIVE OAK DRIVE, LOUISBURG, NC, United States, 27549 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-02 | 2008-10-17 | Address | 102-53 187TH STREET, HOLLIS, NY, 11423, 3109, USA (Type of address: Principal Executive Office) |
2000-10-02 | 2008-10-17 | Address | 102-53 187TH STREET, HOLLIS, NY, 11423, 3109, USA (Type of address: Service of Process) |
1993-10-14 | 2000-10-02 | Address | 98 DENTON AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1992-11-04 | 2008-10-17 | Address | 98 DENTON AVE., NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1992-11-04 | 1993-10-14 | Address | 98 DENTON AVE., NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081017002161 | 2008-10-17 | BIENNIAL STATEMENT | 2008-10-01 |
041108002069 | 2004-11-08 | BIENNIAL STATEMENT | 2004-10-01 |
020920002646 | 2002-09-20 | BIENNIAL STATEMENT | 2002-10-01 |
001002002184 | 2000-10-02 | BIENNIAL STATEMENT | 2000-10-01 |
981006002389 | 1998-10-06 | BIENNIAL STATEMENT | 1998-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State