TRAMP, INC.

Name: | TRAMP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1994 (31 years ago) |
Date of dissolution: | 09 Oct 2024 |
Entity Number: | 1824631 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1407 BROADWAY, #1404, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1407 BROADWAY, #1404, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
PREM TOLANI | Chief Executive Officer | 1407 BROADWAY #1404, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-16 | 2024-10-24 | Address | 1407 BROADWAY, #1404, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-05-16 | 2024-10-24 | Address | 1407 BROADWAY #1404, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2004-06-03 | 2006-05-16 | Address | 1407 BROADWAY, 517, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2004-06-03 | 2006-05-16 | Address | 1407 BROADWAY, 517, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2004-06-03 | 2006-05-16 | Address | 1407 BROADWAY, 517, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241024000309 | 2024-10-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-09 |
140520006336 | 2014-05-20 | BIENNIAL STATEMENT | 2014-05-01 |
121001002161 | 2012-10-01 | BIENNIAL STATEMENT | 2012-05-01 |
100611002638 | 2010-06-11 | BIENNIAL STATEMENT | 2010-05-01 |
080522002815 | 2008-05-22 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State