Search icon

TREMONT INTERNATIONAL, INC.

Company Details

Name: TREMONT INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1992 (33 years ago)
Date of dissolution: 19 Dec 1995
Entity Number: 1639419
ZIP code: 10580
County: New York
Place of Formation: New York
Address: 555 THEODORE FREMD AVENUE, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANDRA MANZKE DOS Process Agent 555 THEODORE FREMD AVENUE, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
SANDRA MANZKE Chief Executive Officer 555 THEODORE FREMD AVENUE, RYE, NY, United States, 10580

History

Start date End date Type Value
1992-05-27 1993-07-13 Address ATTN: STEVEN D. OPPENHEIM,ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951219000238 1995-12-19 CERTIFICATE OF DISSOLUTION 1995-12-19
930713002415 1993-07-13 BIENNIAL STATEMENT 1993-05-01
920527000276 1992-05-27 CERTIFICATE OF INCORPORATION 1992-05-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State