Search icon

TRAMMO, INC.

Company Details

Name: TRAMMO, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 2008 (17 years ago)
Authority Date: 13 Jun 2008 (17 years ago)
Last Annual Report: 06 Jun 2018 (7 years ago)
Organization Number: 0707419
Principal Office: ONE ROCKEFELLER PLAZA, 9TH FLOOR, NEW YORK, NY 10020
Place of Formation: DELAWARE

Vice President

Name Role
DUDLEY R.W. COX Vice President
WILLIAM MARKSTEIN Vice President
OLIVER STANTON Vice President
EDWARD WEINER Vice President
BENJAMIN TAN Vice President
ROBERT LOVETT Vice President
DONALD MADDEN Vice President
PAUL CAMPORINI Vice President
JOHN SHEEHAN Vice President

Director

Name Role
DUDLEY R.W. COX Director
JOHN BENFIELD Director
VIL'DAN BEKIROV Director
CHRISTOPHE SAVI Director
BRENT HART Director
EDWARD WEINER Director
MICHEL DIETLIN Director
OLIVER STANTON Director
FRED LOWENFELS Director
LOUIS EPSTEIN Director

CEO

Name Role
BRENT HART CEO

Secretary

Name Role
LOUIS EPSTEIN Secretary

Treasurer

Name Role
JAMES BENFIELD Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
TRANSAMMONIA, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2019-01-28
Annual Report 2018-06-06
Annual Report 2017-06-12
Annual Report 2016-06-07
Registered Agent name/address change 2015-10-27
Registered Agent name/address change 2015-10-27
Principal Office Address Change 2015-06-11
Annual Report 2015-06-11
Annual Report 2014-04-03
Amendment 2013-10-21

Sources: Kentucky Secretary of State