Search icon

TRACY TRADING INC.

Company Details

Name: TRACY TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 2005 (19 years ago)
Date of dissolution: 20 Jun 2018
Entity Number: 3296283
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 66-06 251ST STREET, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66-06 251ST STREET, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
WANG JIAN ZHOU Chief Executive Officer 66-06 251ST STREET, LITTLE NECK, NY, United States, 11362

History

Start date End date Type Value
2009-12-28 2012-01-06 Address 66-06 251ST ST, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2009-12-28 2012-01-06 Address 66-06 2251ST ST, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
2009-12-28 2012-01-06 Address 66-06 251ST ST, LITTELE NECK, NY, 11362, USA (Type of address: Service of Process)
2007-12-11 2009-12-28 Address 160-11 45TH AVE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2007-12-11 2009-12-28 Address 160-11 45TH ST, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2005-12-22 2009-12-28 Address 160-11 45TH AVENUE, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180620000114 2018-06-20 CERTIFICATE OF DISSOLUTION 2018-06-20
180104006351 2018-01-04 BIENNIAL STATEMENT 2017-12-01
151201006941 2015-12-01 BIENNIAL STATEMENT 2015-12-01
140918006648 2014-09-18 BIENNIAL STATEMENT 2013-12-01
120106002840 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091228002400 2009-12-28 BIENNIAL STATEMENT 2009-12-01
071211003245 2007-12-11 BIENNIAL STATEMENT 2007-12-01
051222000647 2005-12-22 CERTIFICATE OF INCORPORATION 2005-12-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604006 Trademark 2016-05-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-05-27
Termination Date 2017-08-31
Date Issue Joined 2016-06-30
Pretrial Conference Date 2016-07-18
Section 1051
Status Terminated

Parties

Name RIVER LIGHT V, L.P.
Role Plaintiff
Name TRACY TRADING INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State