TRIANON COLLECTION INC.

Name: | TRIANON COLLECTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1979 (46 years ago) |
Entity Number: | 551383 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 16 WEST 46TH ST 10TH FL, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY HOPENKA JM | Chief Executive Officer | ONE IRVING PL APT U9F, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 WEST 46TH ST 10TH FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-15 | 2025-05-15 | Address | ONE IRVING PL APT U9F, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2025-05-15 | 2025-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-09-29 | 2025-05-15 | Address | ONE IRVING PL APT U9F, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2007-04-02 | 2009-09-29 | Address | ONE IRVING PL APT U94, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2007-04-02 | 2025-05-15 | Address | 16 WEST 46TH ST 10TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250515003653 | 2025-05-15 | BIENNIAL STATEMENT | 2025-05-15 |
20200514001 | 2020-05-14 | ASSUMED NAME LLC INITIAL FILING | 2020-05-14 |
110426002364 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
090929002413 | 2009-09-29 | BIENNIAL STATEMENT | 2009-04-01 |
070402002553 | 2007-04-02 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State