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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 251 WESTMINSTER RD, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
ALAN TRACHTMAN | Chief Executive Officer | 251 WESTMINSTER RD., BROOKLYN, NY, United States, 11218 |
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) |
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