PINE TRADING CO., INC.

Name: | PINE TRADING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1986 (39 years ago) |
Date of dissolution: | 04 Nov 2019 |
Entity Number: | 1080844 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1165 BROADWAY, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOUNG HOON KANG | Chief Executive Officer | 1165 BROADWAY, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1165 BROADWAY, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-13 | 2013-04-11 | Address | 22 W 27TH ST 7TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1996-05-13 | 2013-04-11 | Address | 22 W 27TH ST 7TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1996-05-13 | 2013-04-11 | Address | 22 W 27TH ST 7TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1993-07-01 | 1996-05-13 | Address | 110 WEST 30TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1993-07-01 | 1996-05-13 | Address | 110 WEST 30TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191104000736 | 2019-11-04 | CERTIFICATE OF DISSOLUTION | 2019-11-04 |
180501007222 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160512007212 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
141017006301 | 2014-10-17 | BIENNIAL STATEMENT | 2014-05-01 |
130411002372 | 2013-04-11 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State