Name: | THE TRAYNER GROUP LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1990 (35 years ago) |
Entity Number: | 1428297 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | SARAH-ANNE TRAYNER, 66 BOWMAN AVENUE, RYE BROOK, NY, United States, 10573 |
Address: | 66 BOWMAN AVENUE, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 66 BOWMAN AVENUE, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
SARAH-ANNE TRAYNER | Chief Executive Officer | 66 BOWMAN AVENUE, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-18 | 2024-11-18 | Address | 66 BOWMAN AVENUE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-11-18 | Address | 66 BOWMAN AVENUE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 66 BOWMAN AVENUE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-01 | 2024-11-18 | Address | 18 SOUND BEACH AVENUE EXTENSION, B, Riverside, CT, 06878, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118001017 | 2024-11-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-15 |
240301036902 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
230309002884 | 2023-03-09 | BIENNIAL STATEMENT | 2022-03-01 |
200409060317 | 2020-04-09 | BIENNIAL STATEMENT | 2020-03-01 |
120515002081 | 2012-05-15 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State