Name: | TRAXON SUPPLY USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 2008 (16 years ago) |
Date of dissolution: | 09 Sep 2019 |
Entity Number: | 3752040 |
ZIP code: | 10960 |
County: | New York |
Place of Formation: | New York |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Principal Address: | 200 BALLARDVALE STREET, WILMINGTON, MA, United States, 01887 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
DAVID BROOKS | Chief Executive Officer | 200 BALLARDVALE STREET, WILMINGTON, MA, United States, 01887 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-03 | 2019-08-22 | Address | 200 BALLARDVALE STREET, WILMINGTON, MA, 01887, USA (Type of address: Chief Executive Officer) |
2016-12-07 | 2018-12-03 | Address | 200 BALLARDVALE STREET, WILMINGTON, MA, 01887, USA (Type of address: Chief Executive Officer) |
2016-03-30 | 2018-12-03 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2016-02-01 | 2019-08-22 | Address | 200 BALLARDVALE STREET, WILMINGTON, MA, 01887, USA (Type of address: Principal Executive Office) |
2014-12-04 | 2016-12-07 | Address | 20 MURRAY HILL PKWY, STE 210, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190909000206 | 2019-09-09 | CERTIFICATE OF MERGER | 2019-09-09 |
190822002085 | 2019-08-22 | AMENDMENT TO BIENNIAL STATEMENT | 2018-12-01 |
181203007210 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161207006262 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
160330000039 | 2016-03-30 | CERTIFICATE OF CHANGE | 2016-03-30 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State