Search icon

TRAXON SUPPLY USA, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
DAVID BROOKS Chief Executive Officer 200 BALLARDVALE STREET, WILMINGTON, MA, United States, 01887

Links between entities

Type:
Headquarter of
Company Number:
CORP_68782635
State:
ILLINOIS

History

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)

Filings

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