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
Name | Role | Address |
---|---|---|
EMANUEL KESSISOGLOU | Chief Executive Officer | 15-14 BELL BOULEVARD, BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 W 56TH STREET, NEW YORK, NY, United States, 10019 |
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) |
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 |
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