Name: | TAMPA TRADING GROUP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1987 (38 years ago) |
Date of dissolution: | 04 Jun 2003 |
Entity Number: | 1179763 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 3000 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042 |
Address: | ATTN: KEVIN M HIRSON, ESQ., 825 THIRD AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O WORMSER, KIELY, GALEF & JACOBS LLP | DOS Process Agent | ATTN: KEVIN M HIRSON, ESQ., 825 THIRD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARIO ALBERTO BELLONI | Chief Executive Officer | C/O BELDIBA S.A.,, VIA H. DUNANT 13, CH-6900 MESSAGNO IT, Switzerland |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-14 | 2003-01-10 | Address | ATTENTION: KEVIN M. HIRSON, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1987-06-17 | 2001-11-14 | Address | ATT: STEVEN A GALEF, 275 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030604000517 | 2003-06-04 | CERTIFICATE OF DISSOLUTION | 2003-06-04 |
030110002713 | 2003-01-10 | BIENNIAL STATEMENT | 2001-06-01 |
011114000427 | 2001-11-14 | CERTIFICATE OF CHANGE | 2001-11-14 |
B509973-3 | 1987-06-17 | CERTIFICATE OF INCORPORATION | 1987-06-17 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State