-
Home Page
›
-
Counties
›
-
Nassau
›
-
11509
›
-
TRIAD GROUP INC.
Company Details
Name: |
TRIAD GROUP INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
01 May 2001 (24 years ago)
|
Date of dissolution: |
27 Jan 2010 |
Entity Number: |
2634116 |
ZIP code: |
11509
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
183 BERMUDA ST, ATLANTIC BEACH, NY, United States, 11509 |
Shares Details
Shares issued
1500
Share Par Value
1
Type
PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
183 BERMUDA ST, ATLANTIC BEACH, NY, United States, 11509
|
Agent
Name |
Role |
Address |
ANGELA EKSIOGLU
|
Agent
|
183 BERMUDA ST, ATLANTIC BEACH, NY, 11509
|
History
Start date |
End date |
Type |
Value |
2001-05-01
|
2007-02-15
|
Address
|
372 BUCKINGHAM RD., CEDARHURST, NY, 11516, USA (Type of address: Registered Agent)
|
2001-05-01
|
2007-02-15
|
Address
|
372 BUCKINGHAM RD., CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1844823
|
2010-01-27
|
DISSOLUTION BY PROCLAMATION
|
2010-01-27
|
070215000519
|
2007-02-15
|
CERTIFICATE OF CHANGE
|
2007-02-15
|
010501000686
|
2001-05-01
|
CERTIFICATE OF INCORPORATION
|
2001-05-01
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
8800439
|
Other Contract Actions
|
1988-04-25
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1988-04-25
|
Termination Date |
1988-08-18
|
Date Issue Joined |
1988-05-31
|
Parties
Name |
TRIAD GROUP INC.
|
Role |
Plaintiff
|
|
Name |
COMPERF INC
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State