Search icon

TRIANGLE NEWS, INC.

Company Details

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

DOS Process Agent

Name Role Address
INCORP SERVICES INC DOS Process Agent PO BOX 94438, LAS VEGAS, NV, United States, 89193

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RONDEE KAMINS Chief Executive Officer 3700 KELLEY AVE, CLEVELAND, OH, United States, 44114

History

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)

Filings

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