Name: | TRACE OPTICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1989 (36 years ago) |
Entity Number: | 1326496 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 42 ST MARKS PLACE, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH S FULCO | Chief Executive Officer | 103 SHRUBHOLLOW RD, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 ST MARKS PLACE, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-27 | 2005-03-10 | Address | 51 OLD QUAKER HILL RD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2001-04-06 | 2003-02-27 | Address | 7807 12TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
1997-03-17 | 2001-04-06 | Address | 42 ST MARKS PLACE, NEW YORK, NY, 10003, 8116, USA (Type of address: Chief Executive Officer) |
1993-07-30 | 1997-03-17 | Address | 1469 CROPSEY AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
1993-07-30 | 1997-03-17 | Address | 42 SAINT MARKS PLACE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070212002849 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
050310002341 | 2005-03-10 | BIENNIAL STATEMENT | 2005-02-01 |
030227002879 | 2003-02-27 | BIENNIAL STATEMENT | 2003-02-01 |
010406002001 | 2001-04-06 | BIENNIAL STATEMENT | 2001-02-01 |
990226002146 | 1999-02-26 | BIENNIAL STATEMENT | 1999-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State