Search icon

TRIANGLE MARKETING CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION, ATTENTION: THE PRESIDENT DOS Process Agent 171 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
LAWRENCE DIAMONDSTONE Chief Executive Officer 32 BLEECKER ST., NEW YORK, NY, United States, 10012

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106934045 0215000 1994-04-22 32 BLEEKER STREET NYC, NY, NY, 10012
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-04-22
Case Closed 1994-04-22

Date of last update: 01 Mar 2025

Sources: New York Secretary of State