Search icon

TRIANGLE REALTY CORPORATION

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: TRIANGLE REALTY CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Nov 1986
Business ALEI: 0190767
Annual report due: 17 Nov 2025
Business address: C/O TRIAN MANAGEMENT 223 SUNSET AVE, STE 223, PALM BEACH, FL, 33480, United States
Mailing address: C/O TRIAN MANAGEMENT 223 SUNSET AVE, STE 223, PALM BEACH, FL, United States, 33480
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: DBASNER@TAGASSOC.COM

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
COGENCY GLOBAL INC. Agent

Officer

Name Role Business address Residence address
DAVID BASNER Officer C/O TAG ASSOCIATES, 810 7TH AVE, 7TH FL, NEW YORK, NY, 10019, United States 60 RIVERSIDE DRIVE, APT 8B, NEW YORK, NY, 10024, United States
MARK L. FRIEDMAN Officer 810 7th Avenue, 7th FL, NEW YORK, NY, 10019, United States 164 MURRAY AVE, LARCHMONT, NY, 10538, United States
NELSON PELTZ Officer 280 PARK AVENUE, 24TH FLOOR, NEW YORK, NY, 10017, United States 543 BYRAM LAKE RD, MT KISCO, NY, 10549, United States

Director

Name Role Business address Residence address
PETER W. MAY Director 280 PARK AVENUE, 24TH FLOOR, NEW YORK, NY, 10017, United States 895 PARK AVENUE, NEW YORK, NY, 10022, United States

History

Type Old value New value Date of change
Name change KING CLIFFDALE DEVELOPMENT ASSOCIATES, INC. TRIANGLE REALTY CORPORATION 1990-12-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282672 2024-11-14 - Annual Report Annual Report -
BF-0012687960 2024-07-11 2024-07-11 Change of Agent Agent Change -
BF-0011383584 2023-11-17 - Annual Report Annual Report -
BF-0010961825 2022-08-09 2022-08-09 Reinstatement Certificate of Reinstatement -
BF-0010487267 2022-02-28 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010462498 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007381231 2021-06-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0003443399 2007-04-20 - Annual Report Annual Report 2006
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information