Name: | THETRIANGLELAB CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 2017 (8 years ago) |
Entity Number: | 5176986 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 418 Broadway, Ste R, ALBANY, NY, United States, 12207 |
Principal Address: | 8 Warner Yard, London, United Kingdom, EC1R 5EY |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway, Ste R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DEVRAN KARACA | Chief Executive Officer | 8 WARNER YARD, LONDON, United Kingdom, EC1R 5EY |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-11 | 2023-07-11 | Address | 8 WARNER YARD, LONDON, GBR (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-07-11 | Address | 418 Broadway, Ste R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-06-06 | 2023-07-11 | Address | 8 WARNER YARD, LONDON, GBR (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-07-11 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-05-31 | 2023-06-06 | Address | 8 WARNER YARD, LONDON, GBR (Type of address: Chief Executive Officer) |
2023-05-31 | 2023-06-06 | Address | 418 Broadway, Ste R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-07-27 | 2019-01-28 | Address | 111 EIGHT AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230711000015 | 2023-07-11 | BIENNIAL STATEMENT | 2023-07-01 |
230606000084 | 2023-06-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-05 |
230531000094 | 2023-05-31 | BIENNIAL STATEMENT | 2021-07-01 |
SR-79701 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170727000219 | 2017-07-27 | APPLICATION OF AUTHORITY | 2017-07-27 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State