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 |
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 |
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 |
Name | Role |
---|---|
BRENT HART | CEO |
Name | Role |
---|---|
LOUIS EPSTEIN | Secretary |
Name | Role |
---|---|
JAMES BENFIELD | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
TRANSAMMONIA, INC. | Old Name |
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