TRAIMAN CORPORATION

Name: | TRAIMAN CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1957 (68 years ago) |
Date of dissolution: | 10 Dec 2015 |
Entity Number: | 168195 |
ZIP code: | 18969 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 103 SALFORD WAY, TELFORD, PA, United States, 18969 |
Principal Address: | 1519 SPRUCE ST, PHILADELPHIA, PA, United States, 19102 |
Name | Role | Address |
---|---|---|
DOUGLAS CLEMENS | Chief Executive Officer | 1519 SPRUCE ST, PHILADELPHIA, PA, United States, 19102 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 103 SALFORD WAY, TELFORD, PA, United States, 18969 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-18 | 1997-10-14 | Address | 1519 SPRUCE STREET, PHILADELPHIA, PA, 19102, 4595, USA (Type of address: Chief Executive Officer) |
1993-10-18 | 1997-10-14 | Address | 1519 SPRUCE STREET, PHILADELPHIA, PA, 19102, 4595, USA (Type of address: Principal Executive Office) |
1992-11-06 | 1993-10-18 | Address | 1519 SPRUCE STREET, PHILADELPHIA, PA, 19102, 4595, USA (Type of address: Principal Executive Office) |
1992-11-06 | 1993-10-18 | Address | 1519 SPRUCE STREET, PHILADELPHIA, PA, 19102, 4595, USA (Type of address: Chief Executive Officer) |
1992-05-07 | 2015-12-10 | Address | 147 BARRETT STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151210000521 | 2015-12-10 | SURRENDER OF AUTHORITY | 2015-12-10 |
010926002647 | 2001-09-26 | BIENNIAL STATEMENT | 2001-10-01 |
991102002151 | 1999-11-02 | BIENNIAL STATEMENT | 1999-10-01 |
971014002305 | 1997-10-14 | BIENNIAL STATEMENT | 1997-10-01 |
931018002617 | 1993-10-18 | BIENNIAL STATEMENT | 1993-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State