Search icon

THETRIANGLELAB CO.

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway, Ste R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DEVRAN KARACA Chief Executive Officer 8 WARNER YARD, LONDON, United Kingdom, EC1R 5EY

History

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)

Filings

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