Search icon

TRACY EVANS INTERNATIONAL LTD.

Company Details

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

Chief Executive Officer

Name Role Address
MARK COHEN Chief Executive Officer DARREN COHEN, 132 WEST 36TH ST., 11TH FL., NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
SILVERBERG STONEHILL & GOLDSMITH, P.C. DOS Process Agent 111 WEST 40TH STREET, NEW YORK, NY, United States, 10018

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0510642 Copyright 2005-12-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-12-20
Termination Date 2007-08-03
Date Issue Joined 2006-02-10
Section 1338
Sub Section CP
Status Terminated

Parties

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