Search icon

TRACE OPTICAL, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JOSEPH S FULCO Chief Executive Officer 103 SHRUBHOLLOW RD, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 ST MARKS PLACE, NEW YORK, NY, United States, 10003

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
1997-10-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
TRACE OPTICAL, INC.
Party Role:
Plaintiff
Party Name:
ASSOCIATES GLOBAL,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State