Search icon

TRACHTMAN & BACH, INC.

Headquarter

Company Details

Name: TRACHTMAN & BACH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1998 (26 years ago)
Date of dissolution: 14 Dec 2011
Entity Number: 2327307
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 251 WESTMINSTER RD, BROOKLYN, NY, United States, 11218
Principal Address: 138 7TH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 251 WESTMINSTER RD, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
ALAN TRACHTMAN Chief Executive Officer 251 WESTMINSTER RD., BROOKLYN, NY, United States, 11218

Links between entities

Type:
Headquarter of
Company Number:
0776041
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113469772
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2008-12-19 2011-02-09 Address 138 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2006-12-08 2008-12-19 Address 260 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-12-08 2008-12-19 Address 260 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-12-07 2006-12-08 Address 251 WESTMINSTER RD., BROOKLYN, NY, 11218, 4345, USA (Type of address: Principal Executive Office)
2000-12-07 2006-12-08 Address 251 WESTMINSTER RD., BROOKLYN, NY, 11218, 4345, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111214000348 2011-12-14 CERTIFICATE OF DISSOLUTION 2011-12-14
110209002796 2011-02-09 BIENNIAL STATEMENT 2010-12-01
081219002374 2008-12-19 BIENNIAL STATEMENT 2008-12-01
061208002177 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050105002445 2005-01-05 BIENNIAL STATEMENT 2004-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State