Name: | TRAMA'S AUTO SCHOOL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1983 (42 years ago) |
Entity Number: | 855703 |
ZIP code: | 11421 |
County: | Queens |
Place of Formation: | New York |
Address: | 87-15 JAMAICA AVE, WOODHAVEN, NY, United States, 11421 |
Principal Address: | 87-15 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEATRIZ TIAMA | Chief Executive Officer | 87-15 JAMAICA AVE, WOOD HAVEN, NY, United States, 11421 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 87-15 JAMAICA AVE, WOODHAVEN, NY, United States, 11421 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-13 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-13 | 2023-06-13 | Address | 87-15 JAMAICA AVE, WOOD HAVEN, NY, 11421, USA (Type of address: Chief Executive Officer) |
2007-08-29 | 2023-06-13 | Address | 87-15 JAMAICA AVE, WOOD HAVEN, NY, 11421, USA (Type of address: Chief Executive Officer) |
1997-07-23 | 2023-06-13 | Address | 87-15 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process) |
1993-11-01 | 2007-08-29 | Address | 87-15 JAMAICA AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230613003144 | 2023-06-13 | BIENNIAL STATEMENT | 2021-07-01 |
070829002453 | 2007-08-29 | BIENNIAL STATEMENT | 2007-07-01 |
050926002581 | 2005-09-26 | BIENNIAL STATEMENT | 2005-07-01 |
030811002056 | 2003-08-11 | BIENNIAL STATEMENT | 2003-07-01 |
010816002495 | 2001-08-16 | BIENNIAL STATEMENT | 2001-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2336920 | CL VIO | CREDITED | 2016-04-29 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-04-16 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State