Name: | TRIANGLE NEWS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1974 (51 years ago) |
Entity Number: | 338206 |
ZIP code: | 89193 |
County: | New York |
Place of Formation: | Delaware |
Address: | PO BOX 94438, LAS VEGAS, NV, United States, 89193 |
Principal Address: | 3700 KELLEY AVENUE, CLEVELAND, OH, United States, 44114 |
Name | Role | Address |
---|---|---|
INCORP SERVICES INC | DOS Process Agent | PO BOX 94438, LAS VEGAS, NV, United States, 89193 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RONDEE KAMINS | Chief Executive Officer | 3700 KELLEY AVE, CLEVELAND, OH, United States, 44114 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-25 | 2016-04-07 | Address | PO BOX 13397, PHILADELPHIA, PA, 19101, USA (Type of address: Service of Process) |
2004-03-25 | 2010-04-13 | Address | 3700 KELLEY AVE, CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer) |
1997-04-16 | 2004-03-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-04-14 | 1997-04-16 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-04-14 | 1997-04-16 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160407002024 | 2016-04-07 | BIENNIAL STATEMENT | 2016-03-01 |
100413002900 | 2010-04-13 | BIENNIAL STATEMENT | 2010-03-01 |
080304002411 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
060324002793 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
20050204039 | 2005-02-04 | ASSUMED NAME CORP INITIAL FILING | 2005-02-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State