Search icon

TRACONF USA CORP.

Company Details

Name: TRACONF USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1996 (29 years ago)
Date of dissolution: 31 Dec 2020
Entity Number: 2024398
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 44 WALL ST, 10TH FLOOR, NEW YORK, NY, United States, 10005
Principal Address: 444 MADISON AVE, STE 1206, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REINHARDT LLP DOS Process Agent 44 WALL ST, 10TH FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STAFAN O PISTILLI Chief Executive Officer C/O G C CONSULTANTS INC, 444 MADISON AVE STE 1206, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2007-09-11 2017-03-20 Address 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-03-28 2017-03-20 Address VIA DELL INDUSTRIA 6/12, SONA VERONA ITALY, 37060, ITA (Type of address: Chief Executive Officer)
2006-03-28 2007-09-11 Address 100 PARK AVENUE, 35TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-03-28 2017-03-20 Address C/O G C CONSULTANTS INC, 444 MADISON AVE STE 1206, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-09-01 2006-03-28 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201223000688 2020-12-23 CERTIFICATE OF MERGER 2020-12-31
170320002050 2017-03-20 BIENNIAL STATEMENT 2016-04-01
070911002939 2007-09-11 BIENNIAL STATEMENT 2007-04-01
060328002826 2006-03-28 BIENNIAL STATEMENT 2004-04-01
050913000698 2005-09-13 ANNULMENT OF DISSOLUTION 2005-09-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State