Name: | RESSLER TRADING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1955 (70 years ago) |
Date of dissolution: | 05 Aug 2013 |
Entity Number: | 103366 |
ZIP code: | 07410 |
County: | New York |
Place of Formation: | New York |
Address: | 39-15 GRANT ST, FAIR LAWN, NJ, United States, 07410 |
Principal Address: | 63 FLUSHING AVE, UNIT 250, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RESSLER TRADING CORP. | DOS Process Agent | 39-15 GRANT ST, FAIR LAWN, NJ, United States, 07410 |
Name | Role | Address |
---|---|---|
DAVID RESSLER | Chief Executive Officer | 63 FLUSHING AVE, UNIT 250, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-15 | 2013-05-08 | Address | 63 FLUSHING AVE, UNIT 250, BROOKLYN, NY, 11205, 1076, USA (Type of address: Chief Executive Officer) |
2009-05-15 | 2013-05-08 | Address | 63 FLUSHING AVE, UNIT 250, BROOKLYN, NY, 11205, 1076, USA (Type of address: Service of Process) |
2007-06-05 | 2009-05-15 | Address | 80 W THIRD STREET, NEW YORK, NY, 10012, 1008, USA (Type of address: Principal Executive Office) |
2007-06-05 | 2009-05-15 | Address | 80 W THIRD STREET, NEW YORK, NY, 10012, 1008, USA (Type of address: Chief Executive Officer) |
2007-06-05 | 2009-05-15 | Address | 80 W THIRD STREET, NEW YORK, NY, 10012, 1008, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130805000241 | 2013-08-05 | CERTIFICATE OF DISSOLUTION | 2013-08-05 |
130508006197 | 2013-05-08 | BIENNIAL STATEMENT | 2013-05-01 |
110520003022 | 2011-05-20 | BIENNIAL STATEMENT | 2011-05-01 |
090515002013 | 2009-05-15 | BIENNIAL STATEMENT | 2009-05-01 |
070605002116 | 2007-06-05 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State