Search icon

TRAMMEL PHOTOGRAPHIC INC.

Company Details

Name: TRAMMEL PHOTOGRAPHIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1995 (30 years ago)
Date of dissolution: 17 May 2022
Entity Number: 1961722
ZIP code: 14502
County: Monroe
Place of Formation: New York
Address: 882 FARMINGTON ROAD, MACEDON, NY, United States, 14502
Principal Address: 7580 MAIN STREET FISHERS RD., VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRAMMEL PHOTOGRAPHIC INC. DOS Process Agent 882 FARMINGTON ROAD, MACEDON, NY, United States, 14502

Chief Executive Officer

Name Role Address
KEITH A TRAMMEL Chief Executive Officer 882 FARMINGTON RD, MACEDON, NY, United States, 14502

History

Start date End date Type Value
2022-10-09 2022-10-09 Address 882 FARMINGTON RD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2022-10-09 2022-10-09 Address 882 FARMINGTON RD, MACEDON, NY, 14502, 9721, USA (Type of address: Chief Executive Officer)
2009-10-06 2015-10-14 Address 7235 STATE ROUTE 96, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
1997-11-06 2009-10-06 Address 7580 MAIN ST FISHERS RD, VICTOR, NY, 14564, 9731, USA (Type of address: Principal Executive Office)
1997-11-06 2022-10-09 Address 882 FARMINGTON RD, MACEDON, NY, 14502, 9721, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221009000175 2022-05-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-17
211005000871 2021-10-05 BIENNIAL STATEMENT 2021-10-05
191002060662 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003006663 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151014006028 2015-10-14 BIENNIAL STATEMENT 2015-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State