Name: | TRACCO MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1985 (40 years ago) |
Date of dissolution: | 10 Dec 2009 |
Entity Number: | 990309 |
ZIP code: | 10103 |
County: | New York |
Place of Formation: | New York |
Address: | 666 FIFTH AVE, NEW YORK, NY, United States, 10103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN L TISHMAN | Chief Executive Officer | 666 FIFTH AVE, NEW YORK, NY, United States, 10103 |
Name | Role | Address |
---|---|---|
TISHMAN REALTY & CONSTRUCTION | DOS Process Agent | 666 FIFTH AVE, NEW YORK, NY, United States, 10103 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-29 | 2003-04-15 | Address | 666 FIFTH AVE., NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
1992-11-27 | 2003-04-15 | Address | 666 FIFTH AVE, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer) |
1992-11-27 | 1993-06-29 | Address | 1675 BROADWAY, NEW YORK, NY, 10019, 5874, USA (Type of address: Service of Process) |
1985-04-18 | 1992-11-27 | Address | 666 FIFTH AVE., NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091210000022 | 2009-12-10 | CERTIFICATE OF DISSOLUTION | 2009-12-10 |
090507003005 | 2009-05-07 | BIENNIAL STATEMENT | 2009-04-01 |
070517002768 | 2007-05-17 | BIENNIAL STATEMENT | 2007-04-01 |
050620002037 | 2005-06-20 | BIENNIAL STATEMENT | 2005-04-01 |
030415002736 | 2003-04-15 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State