TRIANGLE PLAZA HUB LLC

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 |
Name | Role | Address |
---|---|---|
C/O TRIANGLE EQUITIES MANAGEMENT CO. LLC | DOS Process Agent | 30-56 WHITESTONE EXPRESSWAY, SUITE 300, WHITESTONE, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
MR. LESTER PETRACCA, TRIANGLE EQUITIES, INC. | Agent | 30-56 WHITESTONE EXPRESSWAY, 1350 BROADWAY 11TH FL., NEW YORK, NY, 10018 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State