Search icon

TRAUB & TRAUB, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TRAUB & TRAUB, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 28 Mar 1989 (36 years ago)
Date of dissolution: 16 Mar 2022
Entity Number: 1338904
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 299 BROADWAY, SUITE 1310, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRAUB & TRAUB, P.C. DOS Process Agent 299 BROADWAY, SUITE 1310, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
JEFFREY TRAUB Chief Executive Officer 299 BROADWAY, SUITE 1310, NEW YORK, NY, United States, 10007

Unique Entity ID

CAGE Code:
3UMF4
UEI Expiration Date:
2020-02-18

Business Information

Activation Date:
2019-02-18
Initial Registration Date:
2004-04-23

History

Start date End date Type Value
2021-03-15 2022-07-18 Address 299 BROADWAY, SUITE 1310, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2021-03-15 2022-07-18 Address 299 BROADWAY, SUITE 1310, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2019-03-06 2021-03-15 Address 99 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-03-06 2021-03-15 Address 99 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-03-20 2019-03-06 Address 39 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220718002755 2022-03-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-16
210315060666 2021-03-15 BIENNIAL STATEMENT 2021-03-01
190306060883 2019-03-06 BIENNIAL STATEMENT 2019-03-01
150303006800 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130306006943 2013-03-06 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P11PFP0009
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9000.00
Base And Exercised Options Value:
9000.00
Base And All Options Value:
9000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-27
Description:
EEO SETTLEMENT AGREEMENT
Naics Code:
922130: LEGAL COUNSEL AND PROSECUTION
Product Or Service Code:
R418: LEGAL SERVICES

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State