Search icon

TRAYER LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: TRAYER LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1986 (39 years ago)
Entity Number: 1079158
ZIP code: 14901
County: Chemung
Place of Formation: New York
Principal Address: 541 E CLINTON ST / PO BOX 88, ELMIRA, NY, United States, 14902
Address: 541 E CLINTON ST, ELMIRA, NY, United States, 14901

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 541 E CLINTON ST, ELMIRA, NY, United States, 14901

Chief Executive Officer

Name Role Address
JOHN W. ZWICK III Chief Executive Officer 541 E CLINTON ST / PO BOX 88, ELMIRA, NY, United States, 14902

History

Start date End date Type Value
2006-05-10 2016-05-10 Address 541 E CLINTON ST / PO BOX 88, ELMIRA, NY, 14902, 0088, USA (Type of address: Chief Executive Officer)
2006-05-10 2012-05-03 Address 541 E CLINTON ST / PO BOX 88, ELMIRA, NY, 14902, 0088, USA (Type of address: Principal Executive Office)
1993-08-27 2006-05-10 Address 541 EAST CLINTON STREET, ELMIRA, NY, 14901, USA (Type of address: Service of Process)
1992-11-30 2006-05-10 Address 541 E. CLINTON ST., P.O. BOX 88, ELMIRA, NY, 14902, 0088, USA (Type of address: Chief Executive Officer)
1992-11-30 2006-05-10 Address 541 E. CLINTON ST., P.O. BOX 88, ELMIRA, NY, 14902, 0088, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180501006555 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006022 2016-05-10 BIENNIAL STATEMENT 2016-05-01
120503006026 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100514002433 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080521002628 2008-05-21 BIENNIAL STATEMENT 2008-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State