Search icon

TRIAM REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TRIAM REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1981 (44 years ago)
Entity Number: 714591
ZIP code: 10986
County: Rockland
Place of Formation: New York
Address: 79 MOTT FARM RD, TOMKINS COVE, NY, United States, 10986
Principal Address: 79 MOTT FARM RD, TOMPKINS COVE, NY, United States, 10986

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY MERCURY Chief Executive Officer 79 MOTT FARM RD, TOMKINS COVE, NY, United States, 10986

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 MOTT FARM RD, TOMKINS COVE, NY, United States, 10986

History

Start date End date Type Value
1998-01-27 2001-07-17 Address 84 SOUTH LIBERTY DRIVE, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
1993-05-21 1998-01-27 Address 138 A MOTT FARM ROAD, TOMKINS COVE, NY, 10986, USA (Type of address: Chief Executive Officer)
1993-05-21 1998-01-27 Address 138 A MOTT FARM ROAD, TOMKINS COVE, NY, 10986, USA (Type of address: Principal Executive Office)
1988-07-26 1998-01-27 Address 1 LIBERTY SQUARE, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
1981-07-31 1988-07-26 Address 46 MAJOR ANDRE DRIVE, STONY POINT, NY, 10980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150703006350 2015-07-03 BIENNIAL STATEMENT 2015-07-01
130705006417 2013-07-05 BIENNIAL STATEMENT 2013-07-01
110720002128 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090722002645 2009-07-22 BIENNIAL STATEMENT 2009-07-01
070719002870 2007-07-19 BIENNIAL STATEMENT 2007-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State