TRACTION TECHNOLOGY PARTNERS LLC

Name: | TRACTION TECHNOLOGY PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Dec 2015 (9 years ago) |
Date of dissolution: | 02 Aug 2024 |
Entity Number: | 4870347 |
ZIP code: | 10549 |
County: | New York |
Place of Formation: | New York |
Address: | 87 SHEATHER ROAD, MOUNT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
ERICK SCHONFELD | DOS Process Agent | 87 SHEATHER ROAD, MOUNT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
ERICKVSCHONFELD | Agent | 603 GREENWICH STREET, SUITE 101, NEW YORK, NY, 10014 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2021-03-01 | 2023-12-14 | Address | 87 SHEATHER ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2016-01-12 | 2023-12-14 | Address | 603 GREENWICH STREET, SUITE 101, NEW YORK, NY, 10014, USA (Type of address: Registered Agent) |
2016-01-12 | 2021-03-01 | Address | 603 GREENWICH STREET, SUITE 101, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2015-12-29 | 2016-01-12 | Address | 603 GREENWICH STREET, SUITE 10, NEW YORK, NY, 10014, USA (Type of address: Registered Agent) |
2015-12-29 | 2016-01-12 | Address | 603 GREENWICH STREET, SUITE 10, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802002796 | 2024-07-31 | CERTIFICATE OF MERGER | 2024-07-31 |
231214003156 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
210301061321 | 2021-03-01 | BIENNIAL STATEMENT | 2019-12-01 |
160518000384 | 2016-05-18 | CERTIFICATE OF PUBLICATION | 2016-05-18 |
160112000641 | 2016-01-12 | CERTIFICATE OF AMENDMENT | 2016-01-12 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State