TRACKMASTERS, INC.

Name: | TRACKMASTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2003 (22 years ago) |
Entity Number: | 2855221 |
ZIP code: | 14845 |
County: | Chemung |
Place of Formation: | New York |
Address: | 436 MIDDLE ROAD, HORSEHEADS, NY, United States, 14845 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BILL SCHULTZ | Chief Executive Officer | 436 MIDDLE ROAD, HORSEHEADS, NY, United States, 14845 |
Name | Role | Address |
---|---|---|
TRACKMASTERS, INC. | DOS Process Agent | 436 MIDDLE ROAD, HORSEHEADS, NY, United States, 14845 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-18 | 2021-01-06 | Address | 436 MIDDLE ROAD, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
2005-06-10 | 2011-01-18 | Address | 157 SUNSET DR, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
2005-06-10 | 2011-01-18 | Address | 157 SUNSET DR, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office) |
2005-06-10 | 2011-01-18 | Address | 157 SUNSET DR, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
2003-01-10 | 2005-06-10 | Address | 284 WEST HILL ROAD A, ELMIRA, NY, 14903, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106060254 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190111060137 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
170103006114 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150120006017 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130129002021 | 2013-01-29 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State