Name: | TRACE INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 11 May 2017 (8 years ago) |
Entity Number: | 5135605 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | District of Columbia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-06-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-05-11 | 2017-06-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-05-11 | 2017-06-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-107850 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-107851 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170612000004 | 2017-06-12 | CERTIFICATE OF CHANGE | 2017-06-12 |
170511000523 | 2017-05-11 | APPLICATION OF AUTHORITY | 2017-05-11 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State