Name: | TRACE CAPITAL MANAGEMENT, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 May 1996 (29 years ago) |
Date of dissolution: | 22 Apr 2004 |
Entity Number: | 2031949 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 375 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 375 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-24 | 2004-04-22 | Address | 375 PARK AVE, 22ND FL, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
1996-05-21 | 2000-05-24 | Address | 375 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040422000531 | 2004-04-22 | SURRENDER OF AUTHORITY | 2004-04-22 |
020510002270 | 2002-05-10 | BIENNIAL STATEMENT | 2002-05-01 |
000524002075 | 2000-05-24 | BIENNIAL STATEMENT | 2000-05-01 |
980520002021 | 1998-05-20 | BIENNIAL STATEMENT | 1998-05-01 |
960916000308 | 1996-09-16 | AFFIDAVIT OF PUBLICATION | 1996-09-16 |
960916000305 | 1996-09-16 | AFFIDAVIT OF PUBLICATION | 1996-09-16 |
960521000515 | 1996-05-21 | APPLICATION OF AUTHORITY | 1996-05-21 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State