Name: | TRACY EVANS INTERNATIONAL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1992 (32 years ago) |
Date of dissolution: | 24 Feb 2012 |
Entity Number: | 1686162 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 111 WEST 40TH STREET, NEW YORK, NY, United States, 10018 |
Principal Address: | DARREN COHEN, 132 W 36TH ST 11TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK COHEN | Chief Executive Officer | DARREN COHEN, 132 WEST 36TH ST., 11TH FL., NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SILVERBERG STONEHILL & GOLDSMITH, P.C. | DOS Process Agent | 111 WEST 40TH STREET, NEW YORK, NY, United States, 10018 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120224001278 | 2012-02-24 | CERTIFICATE OF DISSOLUTION | 2012-02-24 |
021122002485 | 2002-11-22 | BIENNIAL STATEMENT | 2002-12-01 |
001124002117 | 2000-11-24 | BIENNIAL STATEMENT | 2000-12-01 |
981221002342 | 1998-12-21 | BIENNIAL STATEMENT | 1998-12-01 |
970103002094 | 1997-01-03 | BIENNIAL STATEMENT | 1996-12-01 |
921209000372 | 1992-12-09 | CERTIFICATE OF INCORPORATION | 1992-12-09 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0510642 | Copyright | 2005-12-20 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FABRIQUE INNOVATIONS CORP. |
Role | Plaintiff |
Name | TRACY EVANS INTERNATIONAL LTD. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State