Search icon

TRACE INTERNATIONAL HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MARSHALL S. COGAN Chief Executive Officer 375 PARK AVENUE, NEW YORK, NY, United States, 10152

Central Index Key

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.

CIK number:
0001033338

Latest Filings

Form type:
SC 13D/A
Filing date:
1999-05-04
File:
Form type:
SC 13D/A
Filing date:
1999-04-21
File:
Form type:
SC 13D/A
Filing date:
1999-01-13
File:
Form type:
SC 13D/A
Filing date:
1998-12-15
File:
Form type:
SC 13E3/A
Filing date:
1998-12-11
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State