Search icon

TRIANGLE MANAGEMENT CORP.

Company Details

Name: TRIANGLE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 2002 (23 years ago)
Date of dissolution: 13 Sep 2011
Entity Number: 2742992
ZIP code: 11418
County: Queens
Place of Formation: New York
Principal Address: 102-12 JAMIACA AVE, RIDGEMONT HILL, NY, United States, 11418
Address: 114-11 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 646-261-6858

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUBIN KAYKOV Chief Executive Officer 102-12 JAMAICA AVE, RIDGEMONT HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114-11 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
1106443-DCA Inactive Business 2002-04-22 2005-03-15

History

Start date End date Type Value
2006-08-11 2009-05-28 Address 102-12 JAMAICA AVE, RIDGEMONT HILL, NY, 11418, USA (Type of address: Service of Process)
2002-03-15 2006-08-11 Address 100-04 103RD AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110913000931 2011-09-13 CERTIFICATE OF DISSOLUTION 2011-09-13
090528000913 2009-05-28 CERTIFICATE OF CHANGE 2009-05-28
080313002917 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060811002758 2006-08-11 BIENNIAL STATEMENT 2006-03-01
020315000155 2002-03-15 CERTIFICATE OF INCORPORATION 2002-03-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
558439 RENEWAL INVOICED 2003-03-24 200 Dealer in Products for the Disabled License Renewal
507770 LICENSE INVOICED 2002-04-22 100 Dealer in Products for the Disabled License Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State