CELLERS TRADING INC.

Name: | CELLERS TRADING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1987 (38 years ago) |
Entity Number: | 1184776 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Panama |
Principal Address: | 30 JERICHO EXECUTIVE PLAZA, 200W, JERICHO, NY, United States, 11753 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DR EDGAR H PALTZER | Chief Executive Officer | BAHNHOFSTRASSE 13, CH-8001, ZURICH, Switzerland |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-01 | 2011-07-27 | Address | MORGAN & MORGAN TRUST CO, POASCA ESTATE PO BOX 958, ROAD TOWN TORONTO, 00000, CAN (Type of address: Chief Executive Officer) |
2007-08-08 | 2009-09-01 | Address | 1025 NORTHERN BOULEVARD, SUITE 300, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office) |
2005-10-13 | 2009-09-01 | Address | INTERHOLD AG, OTHMARSTRASSE 8 CH-8008, ZURICH, 00000, CHE (Type of address: Chief Executive Officer) |
1999-11-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-16241 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-16242 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130708007504 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110727002321 | 2011-07-27 | BIENNIAL STATEMENT | 2011-07-01 |
090901002336 | 2009-09-01 | BIENNIAL STATEMENT | 2009-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State