TRACE FOAM COMPANY, INC.

address: 375 Park Ave 11th Fl, New York, NY 10152

TRACE FOAM COMPANY, INC. (Entity# 01700660) is a corporation registered with California Secretary of State. The business incorporation date is December 17, 1991. The corporation status is Forfeited.

Business Overview

Corporation Number01700660
Corporation NameTRACE FOAM COMPANY, INC.
Incorporation Date1991-12-17
Corporation StatusForfeited
SO File Number0488288
SO File Date1998-11-12
Mailing Address 375 Park Ave 11th Fl
New York
NY 10152
CEO NameMARSHALL S COGAN
CEO Address 375 Park Ave 11th Fl
New York
NY 10152
Agent NameTHE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Address 2710 Gateway Oaks Dr Ste 150n
Sacramento
CA 95833
Jurisdiction DE
Corporation TypeStatement & Designation By Foreign Corporation
FTB Suspension StatusForfeited
Corporation Tax BaseStock
Transaction Julian Date2002-01-02
FTB Suspension String20020102

Corporate Transactions

Serial ID Transaction Date Transaction Code Comment Document Number
2002-01-02 - FTFT
2001-09-06 - Secretary of State Forfeiture
1995-12-20 - Amended Statement and Designation by Foreign Corporation NAME CHANGE FROM:
'21' FOAM COMPANY, INC.
A0469648

Office Location

Street Address 375 PARK AVE 11TH FL
CityNEW YORK
StateNY
Zip Code10152

Corporations in the same zip code prefix

Entity Name Office Address CEO/Agent Incorporation
Prestige International N.Y., Inc. 375 Park Ave., Ste. 1906, New York, NY 10152 YASUYVKI NAMBU 1987-06-25
Sas California Corp. 375 Park Ave, New York, NY 10152 SPENCER B HABER 2013-06-03
3i Corporation Which Will Do Business In California As 3i Management Corporation 375 Park Avenue, Suite 3001, New York, NY 10152 ROBERT STEFANOWSKI 2008-03-07
Elect Diagnostic Systems, Inc. 375 Park Ave Ste 1604, New York, NY 10152 JOHN C MAXWELL III 1998-08-03
Daimler-Benz Systems, Inc. 375 Park Avenue Ste 3001, New York, NY 10152 MICHAEL J FLOOD 1993-12-22
Clayton, Dubilier & Rice West, Inc. 375 Park Ave 18th Fl, New York, NY 10152 DONALD J GOGEL 2000-03-08
Wilshire Catalina Management Corp. 375 Park Avenue, #807, New York, NY 10152 M FINBAR HILL 1989-09-05
Madison Harbor Balanced Strategies Taxable Reit Subsidiary, Inc. 375 Park Ave 21st Floor, New York, NY 10152 EDWARD CASAL 2007-10-12
Daikin U.S. Corporation 375 Park Avenue #3308, New York, NY 10152 Y KOMETANI 1987-10-30
First Cambridge Securities Corporation Which Will Do Business In The State of California As Connecticut First Cambridge Securities Corporation 375 Park Avenue #309, New York, NY 10152 KENNETH ORR 1995-12-26

Business Officer

Role Officer Name Officer Address
CEO MARSHALL S COGAN
Agent THE PRENTICE-HALL CORPORATION SYSTEM, INC.

Corporations Entities with the same ceo

Entity Name Office Address CEO/Agent Incorporation
'21' International Inc. Which Will Do Business In California As '22' International, Inc. 354 Eisenhower Parkway, Livingston, NJ 07039 MARSHALL S COGAN 1978-08-08

Corporations Entities with the same agent

Entity Name Office Address CEO/Agent Incorporation
Spreemo, Inc 88 Pine St 11 Flr, New York, NY 10005 THE PRENTICE-HALL CORPORATION SYSTEM, INC. 2017-08-21
Cjl Engineering, Inc. 1555 Coraopolis Heights Rd Ste 4200, Moon Township, PA 15108 THE PRENTICE-HALL CORPORATION SYSTEM, INC. 2016-10-17
Ir Capital, Inc. 904 Middlefield Rd, Palo Alto, CA 94301 LIANG XU 2016-08-19
Mcclaren, Wilson & Lawrie, Inc. 8705 N Central Avenue, Phoenix, AZ 85020 JAMES L MCCLAREN 2015-08-13
Strauss Veal Feeds Inc 600 Strauss-Provimi Road, N. Manchester, IN 46962 DAVID M GRANT 2015-01-15
Hanns R. Neumann Stiftung North America, Inc. 1 Penn Plaza, Suite 2225, New York, NY 10119 ANDREW SARGENT 2014-12-15
Structural Enginuity, Inc. 959 Larchmont Court, Aurora, IL 60504 ALLAN T MYKET 2014-10-14
Wireless Diagnostic Systems, Inc. 34 Emerald Glen, Laguna Niguel, CA 92677 JAMES BLAIR 2014-08-06
Livehealthier, Inc. 7735 Old Georgetown Road, Suite 100, Bethesda, MD 20814 MARY MOSLANDER 2013-10-11
Domoteck Floor Warming Systems Inc 885 S Roselle Rd., Schaumburg, IL 60193 DANI KLEIN 2013-07-10

Competitor

Search similar business entities

City NEW YORK
Zip Code 10152

Corporations Similar businesses

Entity Name Office Address CEO/Agent Incorporation
Trace Technologies, Inc. Which Will Do Business In California As Trace Power Conversion Corporation 6724c Preston Ave, Livermore, CA 94550 WILLIAM L ERDMAN 1997-01-17
Trace One Inc. Which Will Do Business In California As Trace One Plm 31 St James Ave, Suite 880, Boston, MA 02116 CHRISTOPHE VANACKERE 2016-02-24
Alfa Trace Company, Inc. 129 Alfred Ave, Willowdale On, Canada M2N 3J1 HENRY NG 1984-04-23
Trace Manufacturing Company 1440 E Sycamore Ave, El Segundo, CA 90245 GARY GILL 1968-05-13
Trace Affex Holding Company 260 Sheridan Ave Ste 200, Palo Alto, CA 94306-2009 DAIVD J KALSTROM 2001-02-23
Trace Alatec Supply Company, Inc. 27450 Ynez Rd., Ste. 222, Temecula, CA 92591 ROBERT BRYCE ROSENSTEIN 1996-12-30
Mountain Trace Holding Company 11205 Knott Ave Ste D, Cypress, CA 90630 YAS YAMAZAKI 1990-07-02
The Foam Company, Inc. 11675 Palm Ln, Manteca, CA 95337 JOHN C BASKETT 2005-06-03
Foam Cushion Company, Inc. 7917 Chatfield, Whittier, CA 90606 1979-10-01
All American Foam Company, Inc. 1919 East 51st St, Los Angeles, CA 90058 JEFFREY B CHAUNCEY 1982-04-02

If you wish to provide additional information about TRACE FOAM COMPANY, INC., please fill in the form below. Please note that the information provided here will be posted publicly on this page. Please do not leave any private information here. If you have privacy or any other concerns about the information on this page, please use this link to the contact form.

Dataset Information

Data ProviderCalifornia Secretary of State
JurisdictionCalifornia State

This dataset includes 3.55 million business entities (corporations, LLCs, etc.) registered with California Secretary of State. Each business is registered with business name, principal address, mailing address, owner name, owner address, entity status, type and creation date.