TRACE ACQUISITION, INC.

Name: | TRACE ACQUISITION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1984 (41 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 963013 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O TRACE INTN'L HOLDINGS, 375 PARK AVE, NEW YORK, NY, United States, 10152 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROBERT H NELSON | Chief Executive Officer | C/O TRACE INTN'L HOLDINGS, 375 PARK AVE, NEW YORK, NY, United States, 10152 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-07 | 1999-01-05 | Address | % TRACE INTERNATIONAL HOLDINGS, 375 PARK AVE, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer) |
1997-01-07 | 1999-01-05 | Address | % TRACE INTERNATIONAL HOLDINGS, 375 PARK AVE, NEW YORK, NY, 10152, USA (Type of address: Principal Executive Office) |
1995-03-16 | 1997-04-16 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-16 | 1997-04-16 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1994-03-11 | 1995-03-16 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1625971 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
990105002474 | 1999-01-05 | BIENNIAL STATEMENT | 1998-12-01 |
970416000746 | 1997-04-16 | CERTIFICATE OF CHANGE | 1997-04-16 |
970107002471 | 1997-01-07 | BIENNIAL STATEMENT | 1996-12-01 |
960105000020 | 1996-01-05 | CERTIFICATE OF AMENDMENT | 1996-01-05 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State