Search icon

TREMOND ALLOYS AND METALS CORP.

Company Details

Name: TREMOND ALLOYS AND METALS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1993 (32 years ago)
Date of dissolution: 17 Jan 2006
Entity Number: 1691465
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 110 EAST 59TH ST., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RENATO M. TICHAUER DOS Process Agent 110 EAST 59TH ST., NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RENATO M TICHAUER Chief Executive Officer 110 EAST 59TH ST, 29TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1999-02-08 2001-04-11 Address 110 EAST 59TH ST., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1994-02-07 1999-02-08 Address 343 EAST 74TH STREET, PH-1B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1994-02-07 1999-02-08 Address 343 EAST 74TH STREET, PH-1B, NEW YROK, NY, 10021, USA (Type of address: Principal Executive Office)
1994-02-07 1999-02-08 Address 343 EAST 74TH STREET, PH-1B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-01-05 1994-02-07 Address 860 UNITED NATIONS PLAZA, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060117000451 2006-01-17 CERTIFICATE OF DISSOLUTION 2006-01-17
010411002485 2001-04-11 BIENNIAL STATEMENT 2001-01-01
990208002309 1999-02-08 BIENNIAL STATEMENT 1999-01-01
970317002442 1997-03-17 BIENNIAL STATEMENT 1997-01-01
951017002139 1995-10-17 BIENNIAL STATEMENT 1995-01-01
940207002047 1994-02-07 BIENNIAL STATEMENT 1994-01-01
930105000202 1993-01-05 CERTIFICATE OF INCORPORATION 1993-01-05

Date of last update: 08 Feb 2025

Sources: New York Secretary of State