Name: | TRACY HAMILTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1965 (60 years ago) |
Entity Number: | 192830 |
ZIP code: | 11563 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 337 Merrick Road, Lynbrook, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH WOLPIN | Chief Executive Officer | 337 MERRICK ROAD, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
TRACY HAMILTON, INC. | DOS Process Agent | 337 Merrick Road, Lynbrook, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-09 | 2023-06-09 | Address | 337 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2023-06-09 | Address | 20 MAPLE PLACE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2001-04-19 | 2023-06-09 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.001 |
2001-04-19 | 2023-06-09 | Address | 501 FIFTH AVENUE, SUITE 1404, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-07-27 | 2023-06-09 | Address | 20 MAPLE PLACE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230609000901 | 2023-06-09 | BIENNIAL STATEMENT | 2021-11-01 |
040303002169 | 2004-03-03 | BIENNIAL STATEMENT | 2003-11-01 |
011128002413 | 2001-11-28 | BIENNIAL STATEMENT | 2001-11-01 |
010419000316 | 2001-04-19 | CERTIFICATE OF AMENDMENT | 2001-04-19 |
000110002244 | 2000-01-10 | BIENNIAL STATEMENT | 1999-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State