Search icon

TRAUB AUTOMATICS INC.

Company Details

Name: TRAUB AUTOMATICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1960 (64 years ago)
Date of dissolution: 03 Feb 1999
Entity Number: 132135
ZIP code: 53051
County: Suffolk
Place of Formation: New York
Address: W 134 N5235 CAMPBELL DRIVE, MENOMONEE FALLS, WI, United States, 53051
Principal Address: 185 ADAMS AVENUE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent W 134 N5235 CAMPBELL DRIVE, MENOMONEE FALLS, WI, United States, 53051

Chief Executive Officer

Name Role Address
HANS DIETER POETSCH Chief Executive Officer C/O TRAUB AG, ULMER STRASSE 49-55 W 7313, REICHENBACH/FILS, Germany

History

Start date End date Type Value
1993-10-22 1995-04-17 Address 185 ADAMS AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1992-11-03 1993-10-22 Address 185 ADAMS AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1983-04-11 1993-10-22 Address 185 ADAMS AVE., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1970-04-27 1982-12-10 Name TRAUB U.S.A. CORP.
1964-07-17 1970-04-27 Name TRAUB STROHM CORPORATION
1960-10-04 1962-08-22 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1960-10-04 1964-07-17 Name TRAUB USA, INC.
1960-10-04 1983-04-11 Address 25 BROADWAY, ROOM 853, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990203000291 1999-02-03 CERTIFICATE OF DISSOLUTION 1999-02-03
950417000305 1995-04-17 CERTIFICATE OF CHANGE 1995-04-17
931022002109 1993-10-22 BIENNIAL STATEMENT 1993-10-01
921103002028 1992-11-03 BIENNIAL STATEMENT 1992-10-01
B597167-2 1988-02-01 ASSUMED NAME CORP INITIAL FILING 1988-02-01
B144092-3 1984-09-20 CERTIFICATE OF AMENDMENT 1984-09-20
A968869-3 1983-04-11 CERTIFICATE OF AMENDMENT 1983-04-11
A928664-3 1982-12-10 CERTIFICATE OF AMENDMENT 1982-12-10
830044-3 1970-04-27 CERTIFICATE OF AMENDMENT 1970-04-27
446525 1964-07-17 CERTIFICATE OF AMENDMENT 1964-07-17

Date of last update: 25 Jan 2025

Sources: New York Secretary of State