Search icon

TRAWICK INTERNATIONAL INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DARYL TRAWICK Chief Executive Officer 4000 PONCE DE LEON BLVD.,, SUITE 470, CORAL GABLES, FL, United States, 33146

History

Start date End date Type Value
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)
2024-02-09 2024-02-09 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)
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 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: Service of Process)
2022-05-06 2023-09-13 Address 300 FAIRHOPE AVE, SUITE G, FAIRHOPE, AL, 36532, USA (Type of address: Chief Executive Officer)
2022-05-06 2023-09-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-05-06 2023-09-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-05-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

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
SR-80138 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170901000095 2017-09-01 APPLICATION OF AUTHORITY 2017-09-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State