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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | W 134 N5235 CAMPBELL DRIVE, MENOMONEE FALLS, WI, United States, 53051 |
Name | Role | Address |
---|---|---|
HANS DIETER POETSCH | Chief Executive Officer | C/O TRAUB AG, ULMER STRASSE 49-55 W 7313, REICHENBACH/FILS, Germany |
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) |
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