TRAC LINE SOFTWARE, INC.

Name: | TRAC LINE SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1980 (45 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 634437 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 107 NEW BRIDGE ROAD, HICKSVILLE, NY, United States, 11801 |
Principal Address: | 248 RT 25-A, SUITE 90, E. SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK RAGUSA-ATTORNEY | DOS Process Agent | 107 NEW BRIDGE ROAD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
ARISTOTLE T. LEKACOS | Chief Executive Officer | 248 RT 25-A, SUITE 90, E. SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
1983-03-30 | 1983-07-20 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
1982-08-13 | 1983-07-20 | Name | TRAC LINE COMPUTER CORP. |
1982-08-13 | 1983-03-30 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
1980-07-22 | 1982-08-13 | Name | TRAC-LINE COMPUTERS INC. |
1980-06-19 | 1980-07-22 | Name | TRACK-LINE COMPUTERS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1402474 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
960709002218 | 1996-07-09 | BIENNIAL STATEMENT | 1996-06-01 |
B003437-3 | 1983-07-20 | CERTIFICATE OF AMENDMENT | 1983-07-20 |
A965352-3 | 1983-03-30 | CERTIFICATE OF AMENDMENT | 1983-03-30 |
A894505-3 | 1982-08-13 | CERTIFICATE OF AMENDMENT | 1982-08-13 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State