TRACTEL INC.

Name: | TRACTEL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1997 (28 years ago) |
Entity Number: | 2116510 |
ZIP code: | 02110 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 168 MASON WAY STE B2, CITY OF INDUSTRY, CA, United States, 91746 |
Address: | Potomac Law Group, PLLC, 101 Federal Street, Suite 1900, Boston, MA, United States, 02110 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HERVÉ ROS | Chief Executive Officer | 1615 WARDEN AVE, SCARBOROUGH, ONTARIO, Canada |
Name | Role | Address |
---|---|---|
SWINGSTAGE EAST | DOS Process Agent | Potomac Law Group, PLLC, 101 Federal Street, Suite 1900, Boston, MA, United States, 02110 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 1615 WARDEN AVE, SCARBOROUGH, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2023-02-21 | 2023-02-21 | Address | 1615 WARDEN AVE, SCARBOROUGH, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2023-02-21 | 2025-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-02-21 | 2025-02-03 | Address | 1615 WARDEN AVE, SCARBOROUGH, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2023-02-21 | 2025-02-03 | Address | Potomac Law Group, PLLC, 101 Federal Street, Suite 1900, Boston, MA, 02110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203004720 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230221001032 | 2023-02-21 | BIENNIAL STATEMENT | 2023-02-01 |
210803002311 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
SR-25134 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180621002038 | 2018-06-21 | BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State