TRACE ONE CORP.
Headquarter
Name: | TRACE ONE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1999 (26 years ago) |
Entity Number: | 2350812 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 401 Park Ave South, Floors 8-10, New York, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SELERANT CORP. | DOS Process Agent | 401 Park Ave South, Floors 8-10, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CARLO COLOMBO | Chief Executive Officer | 401 PARK AVE SOUTH, FLOORS 8-10, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 401 PARK AVE SOUTH, FLOORS 8-10, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-05-05 | 2025-05-05 | Address | 499 SEVENTH AVE, FL 18N, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2025-05-05 | Address | 401 PARK AVE SOUTH, FLOORS 8-10, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2024-10-04 | Address | 401 PARK AVE SOUTH, FLOORS 8-10, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2024-10-04 | Address | 499 SEVENTH AVE, FL 18N, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505001492 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
241004002256 | 2024-10-03 | CERTIFICATE OF AMENDMENT | 2024-10-03 |
230302001518 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
220429001846 | 2022-04-29 | BIENNIAL STATEMENT | 2021-03-01 |
190312061241 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State