-
Home Page
›
-
Counties
›
-
Queens
›
-
10019
›
-
TRIAD, LLC
Company Details
Name: |
TRIAD, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
12 Jun 2001 (24 years ago)
|
Date of dissolution: |
27 Dec 2012 |
Entity Number: |
2649054 |
ZIP code: |
10019
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
729 SEVENTH AVENUE, 15TH FLR, NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
THE DERMOT OCMPANY INC
|
DOS Process Agent
|
729 SEVENTH AVENUE, 15TH FLR, NEW YORK, NY, United States, 10019
|
Agent
Name |
Role |
Address |
CORPORATION SERVICE COMPANY
|
Agent
|
80 STATE STREET, ALBANY, NY, 12207
|
History
Start date |
End date |
Type |
Value |
2007-01-25
|
2011-07-19
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2001-06-12
|
2007-01-25
|
Address
|
ONE HUNTINGTON QUADRANGLE, SUITE 1N10, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
121227000362
|
2012-12-27
|
ARTICLES OF DISSOLUTION
|
2012-12-27
|
110719002752
|
2011-07-19
|
BIENNIAL STATEMENT
|
2011-06-01
|
091026002204
|
2009-10-26
|
BIENNIAL STATEMENT
|
2009-06-01
|
070822002631
|
2007-08-22
|
BIENNIAL STATEMENT
|
2007-06-01
|
070125001178
|
2007-01-25
|
CERTIFICATE OF CHANGE
|
2007-01-25
|
011015000244
|
2001-10-15
|
AFFIDAVIT OF PUBLICATION
|
2001-10-15
|
011015000240
|
2001-10-15
|
AFFIDAVIT OF PUBLICATION
|
2001-10-15
|
010612000087
|
2001-06-12
|
ARTICLES OF ORGANIZATION
|
2001-06-12
|
Date of last update: 20 Jan 2025
Sources:
New York Secretary of State