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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: FRED M LOWENFELS, 320 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
FRED M LOWENFELS | Chief Executive Officer | 320 PARK AVE, NEW YORK, NY, United States, 10022 |
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) |
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