Search icon

VEISA TRADING, INC.

Company Details

Name: VEISA TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1988 (37 years ago)
Date of dissolution: 08 Apr 2009
Entity Number: 1263572
ZIP code: 11755
County: New York
Place of Formation: New York
Address: 5 BRIARBERRY COURT, LAKE GROVE, NY, United States, 11755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 BRIARBERRY COURT, LAKE GROVE, NY, United States, 11755

Chief Executive Officer

Name Role Address
SYED E HASAN Chief Executive Officer 5 BRIARBERRY COURT, LAKE GROVE, NY, United States, 11755

History

Start date End date Type Value
1998-08-26 2004-07-14 Address 10 DOXSEY PLACE, LYNBROOK, NY, 11563, 3417, USA (Type of address: Chief Executive Officer)
1993-09-21 2004-07-14 Address 10 DOXSEY PLACE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
1993-09-21 2004-07-14 Address 10 DOXSEY PLACE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1992-11-12 1998-08-26 Address 10 DOXSEY PL, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
1992-11-12 1993-09-21 Address 10 DOXSEY PL., LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1992-11-12 1993-09-21 Address 10 DOXSEY PL, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
1988-05-20 1992-11-12 Address 447 EAST 14TH STREET, #9H, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090408000451 2009-04-08 CERTIFICATE OF DISSOLUTION 2009-04-08
060515002492 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040714002181 2004-07-14 BIENNIAL STATEMENT 2004-05-01
020822002481 2002-08-22 BIENNIAL STATEMENT 2002-05-01
000710002155 2000-07-10 BIENNIAL STATEMENT 2000-05-01
980826002384 1998-08-26 BIENNIAL STATEMENT 1998-05-01
960624002269 1996-06-24 BIENNIAL STATEMENT 1996-05-01
930921002539 1993-09-21 BIENNIAL STATEMENT 1993-05-01
921112002831 1992-11-12 BIENNIAL STATEMENT 1992-05-01
B642770-3 1988-05-20 CERTIFICATE OF INCORPORATION 1988-05-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800749 Fair Labor Standards Act 2008-02-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-02-22
Termination Date 2008-11-22
Date Issue Joined 2008-04-18
Pretrial Conference Date 2008-06-26
Section 0201
Sub Section FL
Status Terminated

Parties

Name CORDOVA
Role Plaintiff
Name VEISA TRADING, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State