Search icon

TRAC-TECH, INC.

Company Details

Name: TRAC-TECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1989 (35 years ago)
Date of dissolution: 11 Apr 2023
Entity Number: 1402562
ZIP code: 10598
County: Westchester
Place of Formation: New York
Principal Address: 108 SAGAMORE RD, TUCKAHOE, NY, United States, 10707
Address: 2710 CECILE DR, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP BRENT HOUER ESQ DOS Process Agent 2710 CECILE DR, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
RICHARD SCHRAUDNER Chief Executive Officer 108 SAGAMORE RD, TUCKAHOE, NY, United States, 10707

History

Start date End date Type Value
1997-11-04 2023-07-19 Address 2710 CECILE DR, YORKTOWN HEIGHTS, NY, 10598, 3108, USA (Type of address: Service of Process)
1993-02-19 2023-07-19 Address 108 SAGAMORE RD, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
1989-11-24 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-11-24 1997-11-04 Address 108 SAGAMORE ROAD, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230719003475 2023-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-11
131203002050 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111122003047 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091030002386 2009-10-30 BIENNIAL STATEMENT 2009-11-01
071109003233 2007-11-09 BIENNIAL STATEMENT 2007-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State