Search icon

CELLERS TRADING INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
DR EDGAR H PALTZER Chief Executive Officer BAHNHOFSTRASSE 13, CH-8001, ZURICH, Switzerland

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State