Name: | TRACE GENERAL PARTNER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1992 (32 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1659236 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | New York |
Address: | 109 EAST 36TH STREET, SUITE 5F, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 5000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BILL ROTHFARB | Chief Executive Officer | 109 EAST 36TH STREET, SUITE 5F, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
TRACE, INC. | DOS Process Agent | 109 EAST 36TH STREET, SUITE 5F, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1992-08-14 | 1993-08-30 | Address | 57 CENTER COURT, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1674286 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990222002327 | 1999-02-22 | BIENNIAL STATEMENT | 1998-08-01 |
960812002507 | 1996-08-12 | BIENNIAL STATEMENT | 1996-08-01 |
930830002326 | 1993-08-30 | BIENNIAL STATEMENT | 1993-08-01 |
920814000344 | 1992-08-14 | CERTIFICATE OF INCORPORATION | 1992-08-14 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State