Name: | TRIANGLE MARKETING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1974 (50 years ago) |
Date of dissolution: | 22 Feb 2000 |
Entity Number: | 357577 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 32 BLEECKER ST., NEW YORK, NY, United States, 10012 |
Address: | 171 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION, ATTENTION: THE PRESIDENT | DOS Process Agent | 171 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
LAWRENCE DIAMONDSTONE | Chief Executive Officer | 32 BLEECKER ST., NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-30 | 1997-03-04 | Address | C/O THE PRESIDENT, 32 BLEEKER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1995-11-22 | 1996-12-30 | Address | 32 BLEEKER ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1992-05-28 | 1995-11-22 | Address | ATT: CRAIG M. SHIELDS, ESQ., 170 HAMILTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1992-04-13 | 1992-05-28 | Address | 440 PARK AVE. SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1986-09-29 | 1992-04-13 | Address | & BOCK, 440 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1983-08-17 | 1986-09-29 | Address | BOCK, 545 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1980-11-07 | 1983-08-17 | Address | TWO WORLD TRADE CENTER, 100TH FLOOR, NEW YORK, NY, 10048, USA (Type of address: Service of Process) |
1977-03-28 | 1980-11-07 | Address | 140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1975-07-23 | 1977-03-28 | Address | 201 EAST 50TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1974-12-06 | 1975-07-23 | Address | 345 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060314073 | 2006-03-14 | ASSUMED NAME CORP INITIAL FILING | 2006-03-14 |
000222000469 | 2000-02-22 | CERTIFICATE OF DISSOLUTION | 2000-02-22 |
970304000113 | 1997-03-04 | CERTIFICATE OF CHANGE | 1997-03-04 |
961230002020 | 1996-12-30 | BIENNIAL STATEMENT | 1996-12-01 |
951122000204 | 1995-11-22 | CERTIFICATE OF CHANGE | 1995-11-22 |
931217002361 | 1993-12-17 | BIENNIAL STATEMENT | 1993-12-01 |
930105002067 | 1993-01-05 | BIENNIAL STATEMENT | 1992-12-01 |
920528000232 | 1992-05-28 | CERTIFICATE OF CHANGE | 1992-05-28 |
920413000168 | 1992-04-13 | CERTIFICATE OF AMENDMENT | 1992-04-13 |
B406737-2 | 1986-09-29 | CERTIFICATE OF AMENDMENT | 1986-09-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106934045 | 0215000 | 1994-04-22 | 32 BLEEKER STREET NYC, NY, NY, 10012 | |||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State