Search icon

TRACE FOAM COMPANY, INC.

Company Details

Name: TRACE FOAM COMPANY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 18 Dec 1991 (33 years ago)
Business ID: 625342
State of Incorporation: DELAWARE
Principal Office Address: 375 PARK AVE, 11TH FLNEW YORK, NY 10152

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Secretary

Name Role Address
TAMBRA KING Secretary 375 PARK AVE 11TH FL, NEW YORK, NY 10152

Director

Name Role Address
ANDREA FARACE Director ONE PLAZA ROAD, GREENVALE, NY 11548
MARSHALL S COGAN Director 375 PARK AVE 11TH FL, NEW YORK, NY 10152
ROBERT H NELSON Director 375 PARK AVE 11TH FL, NEW YORK, NY 10152

Vice President

Name Role Address
ANDREA FARACE Vice President ONE PLAZA ROAD, GREENVALE, NY 11548

President

Name Role Address
MARSHALL S COGAN President 375 PARK AVE 11TH FL, NEW YORK, NY 10152

Treasurer

Name Role Address
ROBERT H NELSON Treasurer 375 PARK AVE 11TH FL, NEW YORK, NY 10152

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Revocation Filed 1999-11-15 Revocation
Notice to Dissolve/Revoke Filed 1999-08-19 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1999-07-14 Notice to Dissolve/Revoke
Annual Report Filed 1998-03-24 Annual Report
Amendment Form Filed 1998-03-24 Amendment
Annual Report Filed 1997-09-23 Annual Report
Notice to Dissolve/Revoke Filed 1997-08-11 Notice to Dissolve/Revoke

Date of last update: 16 Mar 2025

Sources: Mississippi Secretary of State