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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | KING CLIFFDALE DEVELOPMENT ASSOCIATES, INC. | TRIANGLE REALTY CORPORATION | 1990-12-05 |
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 |
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