Search icon

CELESTIAL DRAGON TRADING CORP.

Headquarter

Company Details

Name: CELESTIAL DRAGON TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1988 (37 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1265254
ZIP code: 06840
County: New York
Place of Formation: New York
Address: 51 LOCUST AVE, STE 303, NEW CANNAN, CT, United States, 06840

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MARK RUSTAD DOS Process Agent 51 LOCUST AVE, STE 303, NEW CANNAN, CT, United States, 06840

Chief Executive Officer

Name Role Address
MARK RUSTAD Chief Executive Officer 51 LOCUST AVE, STE 303, NEW CANNAN, CT, United States, 06840

Links between entities

Type:
Headquarter of
Company Number:
0756238
State:
CONNECTICUT

History

Start date End date Type Value
1993-04-05 1998-06-03 Address 138-35 ELDER AVENUE, APT. 20D, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
1993-04-05 1998-06-03 Address 39 LOCUST AVENUE SUITE 202, NEW CANNAN, CT, 06840, USA (Type of address: Principal Executive Office)
1993-04-05 1998-06-03 Address 39 LOCUST AVENUE SUITE 202, NEW CANNAN, CT, 06840, USA (Type of address: Service of Process)
1988-05-27 1993-04-05 Address 652 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1802517 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
000509002169 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980603002607 1998-06-03 BIENNIAL STATEMENT 1998-05-01
960603002524 1996-06-03 BIENNIAL STATEMENT 1996-05-01
000053007553 1993-10-13 BIENNIAL STATEMENT 1993-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State