Name: | TRAYER PRODUCTS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1929 (96 years ago) |
Entity Number: | 25787 |
ZIP code: | 14902 |
County: | Chemung |
Place of Formation: | New York |
Address: | 541 E. CLINTON ST., P.O. BOX 88, ELMIRA, NY, United States, 14902 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 541 E. CLINTON ST., P.O. BOX 88, ELMIRA, NY, United States, 14902 |
Name | Role | Address |
---|---|---|
JOHN ZWICK III | Chief Executive Officer | 541 E. CLINTON ST., P.O. BOX 88, ELMIRA, NY, United States, 14902 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-12 | 2025-05-01 | Shares | Share type: PAR VALUE, Number of shares: 1400, Par value: 100 |
1992-11-30 | 2019-05-01 | Address | 541 E. CLINTON ST., P.O. BOX 88, ELMIRA, NY, 14902, 0088, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 2015-05-04 | Address | 541 E. CLINTON ST., P.O. BOX 88, ELMIRA, NY, 14902, 0088, USA (Type of address: Principal Executive Office) |
1977-04-04 | 2014-08-12 | Shares | Share type: PAR VALUE, Number of shares: 1200, Par value: 100 |
1968-05-21 | 1977-04-04 | Shares | Share type: PAR VALUE, Number of shares: 600, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190501060013 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
150504006033 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
140812000149 | 2014-08-12 | CERTIFICATE OF AMENDMENT | 2014-08-12 |
130514006177 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
110526002431 | 2011-05-26 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State