Name: | TRIAD SYNERGY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2007 (18 years ago) |
Entity Number: | 3485496 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 537 FILLMORE AVENUE, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 300
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
FRANK L PINGTELLA JR | Chief Executive Officer | 537 FILLMORE AVENUE, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 537 FILLMORE AVENUE, TONAWANDA, NY, United States, 14150 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-04 | 2017-06-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-03-26 | 2011-05-02 | Address | 218 CRYSTAL SPRINGS, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
2007-03-06 | 2012-06-04 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-03-06 | 2009-03-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170614000805 | 2017-06-14 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-07-14 |
130625006167 | 2013-06-25 | BIENNIAL STATEMENT | 2013-03-01 |
120604000787 | 2012-06-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-04 |
111221000275 | 2011-12-21 | ERRONEOUS ENTRY | 2011-12-21 |
DP-2057331 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State