Name: | TRIANGLE ACOUSTICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1978 (47 years ago) |
Entity Number: | 469493 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 155 CENTRE STREET, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155 CENTRE STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
JOSEPH DICANIO | Chief Executive Officer | 155 CENTRE STREET, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-16 | 2006-02-02 | Address | 340 HAMILTON AVENUE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
1993-03-16 | 2006-02-02 | Address | 340 HAMILTON AVENUE, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
1993-03-16 | 2006-02-02 | Address | 340 HAMILTON AVENUE, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
1978-01-30 | 1993-03-16 | Address | 1368 E 18TH ST, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140429002291 | 2014-04-29 | BIENNIAL STATEMENT | 2014-01-01 |
20130607083 | 2013-06-07 | ASSUMED NAME CORP INITIAL FILING | 2013-06-07 |
120125002115 | 2012-01-25 | BIENNIAL STATEMENT | 2012-01-01 |
100310002050 | 2010-03-10 | BIENNIAL STATEMENT | 2010-01-01 |
080103002972 | 2008-01-03 | BIENNIAL STATEMENT | 2008-01-01 |
060202003101 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
040102002291 | 2004-01-02 | BIENNIAL STATEMENT | 2004-01-01 |
011219002669 | 2001-12-19 | BIENNIAL STATEMENT | 2002-01-01 |
000201002564 | 2000-02-01 | BIENNIAL STATEMENT | 2000-01-01 |
980113002644 | 1998-01-13 | BIENNIAL STATEMENT | 1998-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11718905 | 0215000 | 1979-05-09 | 200 PARK AVE, New York -Richmond, NY, 10017 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1979-05-18 |
Abatement Due Date | 1979-05-25 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State