Search icon

TRAMARK TECHNOLOGY CORPORATION

Company Details

Name: TRAMARK TECHNOLOGY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1989 (36 years ago)
Date of dissolution: 29 Sep 2004
Entity Number: 1353793
ZIP code: 10005
County: New York
Place of Formation: Texas
Principal Address: 6162 EAST MOCKINGBIRD LANE, SUITE 116, DALLAS, TX, United States, 75214
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK W. MCCOLLOM Chief Executive Officer 6162 EAST MOCKINGBIRD LANE, SUITE 116, DALLAS, TX, United States, 75214

History

Start date End date Type Value
1999-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1989-05-17 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-05-17 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-17707 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17706 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1737629 2004-09-29 ANNULMENT OF AUTHORITY 2004-09-29
030410000219 2003-04-10 CERTIFICATE OF AMENDMENT 2003-04-10
990924000986 1999-09-24 CERTIFICATE OF CHANGE 1999-09-24
000045003620 1993-09-03 BIENNIAL STATEMENT 1993-05-01
930318002883 1993-03-18 BIENNIAL STATEMENT 1992-05-01
C012202-4 1989-05-17 APPLICATION OF AUTHORITY 1989-05-17

Date of last update: 23 Jan 2025

Sources: New York Secretary of State