Search icon

TRAMMO PETROLEUM, INC.

Company Details

Name: TRAMMO PETROLEUM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 2002 (23 years ago)
Date of dissolution: 21 Apr 2005
Entity Number: 2734858
ZIP code: 10022
County: Albany
Place of Formation: Delaware
Principal Address: 320 PARK AVE, NEW YORK, NY, United States, 10022
Address: ATTN: FRED M LOWENFELS, 320 PARK AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: FRED M LOWENFELS, 320 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
FRED M LOWENFELS Chief Executive Officer 320 PARK AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-02-25 2005-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2002-02-25 2005-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050421000595 2005-04-21 SURRENDER OF AUTHORITY 2005-04-21
040218002749 2004-02-18 BIENNIAL STATEMENT 2004-02-01
020225000153 2002-02-25 APPLICATION OF AUTHORITY 2002-02-25

Date of last update: 23 Feb 2025

Sources: New York Secretary of State