Name: | TRAMMO GAS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 2005 (20 years ago) |
Entity Number: | 3224690 |
ZIP code: | 19808 |
County: | New York |
Place of Formation: | Delaware |
Address: | 251 Little Falls Drive, Wilmington, DE, 19808 |
Principal Address: | 1 ROCKEFELLER PLAZA, 9TH FL, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 251 Little Falls Drive, Wilmington, DE, 19808 |
Name | Role | Address |
---|---|---|
OLIVER K. STANTON | Chief Executive Officer | 667 MADISON AVENUE 4TH FLOOR, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-04 | 2017-06-01 | Address | 1111 BAGBY, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer) |
2011-06-24 | 2013-06-04 | Address | 320 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-07-03 | 2011-06-24 | Address | 320 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-07-03 | 2015-06-08 | Address | 320 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210630000691 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
190611060487 | 2019-06-11 | BIENNIAL STATEMENT | 2019-06-01 |
170601007274 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150608006443 | 2015-06-08 | BIENNIAL STATEMENT | 2015-06-01 |
130604006227 | 2013-06-04 | BIENNIAL STATEMENT | 2013-06-01 |
110624002910 | 2011-06-24 | BIENNIAL STATEMENT | 2011-06-01 |
090616002245 | 2009-06-16 | BIENNIAL STATEMENT | 2009-06-01 |
070703002925 | 2007-07-03 | BIENNIAL STATEMENT | 2007-06-01 |
050629000059 | 2005-06-29 | APPLICATION OF AUTHORITY | 2005-06-29 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State