Search icon

THE TRAYNER GROUP LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 BOWMAN AVENUE, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
SARAH-ANNE TRAYNER Chief Executive Officer 66 BOWMAN AVENUE, RYE BROOK, NY, United States, 10573

Form 5500 Series

Employer Identification Number (EIN):
133630845
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

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)

Filings

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