Search icon

TRIAD REST. CORP.

Company Details

Name: TRIAD REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2002 (22 years ago)
Entity Number: 2809886
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 22 W 56TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMANUEL KESSISOGLOU Chief Executive Officer 15-14 BELL BOULEVARD, BAYSIDE, NY, United States, 11360

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 W 56TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2005-02-14 2006-10-13 Address 15-14 BELL BLVD, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2005-02-14 2006-10-13 Address 22 W 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2005-02-14 2006-10-13 Address 22 W 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-09-10 2005-02-14 Address 22 WEST 56TH ST., NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061013002943 2006-10-13 BIENNIAL STATEMENT 2006-09-01
050214002285 2005-02-14 BIENNIAL STATEMENT 2004-09-01
020910000518 2002-09-10 CERTIFICATE OF INCORPORATION 2002-09-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
24673 PL VIO INVOICED 2003-12-19 1200 PL - Padlock Violation
22142 PL VIO INVOICED 2003-10-29 300 PL - Padlock Violation

Date of last update: 19 Jan 2025

Sources: New York Secretary of State