Search icon

TRAMOLA FOODS, INC.

Company Details

Name: TRAMOLA FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1991 (34 years ago)
Date of dissolution: 01 Jun 2004
Entity Number: 1513663
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 200 COURT STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 COURT STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
CHRIS VIVOLA Chief Executive Officer 200 COURT STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1991-03-05 1994-05-17 Address 200 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040601000550 2004-06-01 CERTIFICATE OF DISSOLUTION 2004-06-01
010514002286 2001-05-14 BIENNIAL STATEMENT 2001-03-01
990510002712 1999-05-10 BIENNIAL STATEMENT 1999-03-01
970514003038 1997-05-14 BIENNIAL STATEMENT 1997-03-01
940517002250 1994-05-17 BIENNIAL STATEMENT 1994-03-01
910305000425 1991-03-05 CERTIFICATE OF INCORPORATION 1991-03-05

Date of last update: 26 Feb 2025

Sources: New York Secretary of State