Search icon

TRIANGLE PICTURES INC.

Company Details

Name: TRIANGLE PICTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1984 (41 years ago)
Date of dissolution: 14 Nov 1997
Entity Number: 913790
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 10202 W WASHINGTON BLVD, SPP 1132, CULVER CITY, CA, United States, 92032
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MARC PLATT Chief Executive Officer 10202 W WASHINGTON BLVD, CULVER CITY, CA, United States, 90232

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1995-03-13 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-13 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-07-27 1996-05-31 Address 10202 WEST WASHINGTON BLVD., SONY PICTURES PLAZA #1122, CULVER CITY, CA, 90232, USA (Type of address: Principal Executive Office)
1993-06-09 1993-07-27 Address 10202 W. WASHINGTON BOULEVARD, CULVER CITY, CA, 90232, USA (Type of address: Principal Executive Office)
1993-06-09 1996-05-31 Address 10202 W. WASHINGTON BOULEVARD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
971114000347 1997-11-14 CERTIFICATE OF DISSOLUTION 1997-11-14
970414000093 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
960531002346 1996-05-31 BIENNIAL STATEMENT 1996-05-01
950313001517 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
940720000059 1994-07-20 CERTIFICATE OF AMENDMENT 1994-07-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State