Search icon

TRIANGLE PLAZA HUB LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TRIANGLE PLAZA HUB LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Apr 2011 (14 years ago)
Date of dissolution: 20 Jan 2025
Entity Number: 4086909
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 30-56 WHITESTONE EXPRESSWAY, SUITE 300, WHITESTONE, NY, United States, 11354

DOS Process Agent

Name Role Address
C/O TRIANGLE EQUITIES MANAGEMENT CO. LLC DOS Process Agent 30-56 WHITESTONE EXPRESSWAY, SUITE 300, WHITESTONE, NY, United States, 11354

Agent

Name Role Address
MR. LESTER PETRACCA, TRIANGLE EQUITIES, INC. Agent 30-56 WHITESTONE EXPRESSWAY, 1350 BROADWAY 11TH FL., NEW YORK, NY, 10018

Unique Entity ID

CAGE Code:
709W6
UEI Expiration Date:
2014-11-04

Business Information

Activation Date:
2013-11-05
Initial Registration Date:
2013-11-02

Commercial and government entity program

CAGE number:
709W6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07

Contact Information

POC:
JOSHUA WEINGARTEN

History

Start date End date Type Value
2024-11-08 2025-01-21 Address 30-56 WHITESTONE EXPRESSWAY, 1350 BROADWAY 11TH FL., NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2024-11-08 2025-01-21 Address 30-56 WHITESTONE EXPRESSWAY, SUITE 300, WHITESTONE, NY, 11354, USA (Type of address: Service of Process)
2013-08-07 2024-11-08 Address 30-56 WHITESTONE EXPRESSWAY, SUITE 300, WHITESTONE, NY, 11354, USA (Type of address: Service of Process)
2011-04-27 2013-08-07 Address TARTER KRINSKY & DROGIN LLP, 1350 BROADWAY 11TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-04-27 2024-11-08 Address 30-56 WHITESTONE EXPRESSWAY, 1350 BROADWAY 11TH FL., NEW YORK, NY, 10018, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250121001065 2025-01-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-20
241108000950 2024-11-08 BIENNIAL STATEMENT 2024-11-08
211012002735 2021-10-12 BIENNIAL STATEMENT 2021-10-12
201021060169 2020-10-21 BIENNIAL STATEMENT 2019-04-01
190318060593 2019-03-18 BIENNIAL STATEMENT 2017-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State