TRACE INTERNATIONAL HOLDINGS, INC.

Name: | TRACE INTERNATIONAL HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1971 (54 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 317515 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | PARK 80 WEST PLAZA-TWO, SADDLE BROOK, NJ, United States, 07663 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MARSHALL S. COGAN | Chief Executive Officer | 375 PARK AVENUE, NEW YORK, NY, United States, 10152 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1995-04-06 | 1997-04-16 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-04-06 | 1997-04-16 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1994-07-05 | 2000-01-19 | Address | 375 PARK AVENUE, NEW YORK, NY, 10152, USA (Type of address: Principal Executive Office) |
1994-05-09 | 1995-04-06 | Address | PRENTICE-HALL CORP SYSTEM INC., 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1994-03-15 | 1995-04-06 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C353718-2 | 2004-10-05 | ASSUMED NAME LLC INITIAL FILING | 2004-10-05 |
DP-1625972 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
000119002751 | 2000-01-19 | BIENNIAL STATEMENT | 1999-11-01 |
971121002316 | 1997-11-21 | BIENNIAL STATEMENT | 1997-11-01 |
970416000747 | 1997-04-16 | CERTIFICATE OF CHANGE | 1997-04-16 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State