TRAWICK INTERNATIONAL INC.
Branch
Name: | TRAWICK INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 2017 (8 years ago) |
Branch of: | TRAWICK INTERNATIONAL INC., Alabama (Company Number 000-198-147) |
Entity Number: | 5195821 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Alabama |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 4000 ponce de leon blvd., suite 470, coral gables, FL, United States, 33146 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DARYL TRAWICK | Chief Executive Officer | 4000 PONCE DE LEON BLVD.,, SUITE 470, CORAL GABLES, FL, United States, 33146 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-09 | 2024-02-09 | Address | 300 FAIRHOPE AVE, SUITE G, FAIRHOPE, AL, 36532, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2024-02-09 | Address | 4000 PONCE DE LEON BLVD.,, SUITE 470, CORAL GABLES, FL, 33146, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2024-02-09 | Address | 300 FAIRHOPE AVE, SUITE G, FAIRHOPE, AL, 36532, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2023-09-13 | Address | 300 FAIRHOPE AVE, SUITE G, FAIRHOPE, AL, 36532, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2024-02-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209002372 | 2024-02-09 | AMENDMENT TO BIENNIAL STATEMENT | 2024-02-09 |
230913002920 | 2023-09-13 | BIENNIAL STATEMENT | 2023-09-01 |
220506001587 | 2022-05-05 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-05 |
220407003000 | 2022-04-07 | BIENNIAL STATEMENT | 2021-09-01 |
SR-80139 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State