Name: | NEW CONTINENTAL TRADING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 1988 (36 years ago) |
Date of dissolution: | 23 Nov 2015 |
Entity Number: | 1289795 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 400 E 56TH ST, NEW YORK, NY, United States, 10022 |
Address: | 400 E 56TH ST, STE 11N, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GOLDIE MOSS | DOS Process Agent | 400 E 56TH ST, STE 11N, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GOLDIE MOSS | Chief Executive Officer | 400 E 56TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-31 | 2004-10-25 | Address | 400 E 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1988-09-06 | 1998-08-31 | Address | 156 EAST SECOND STREET, 1ST FLOOR, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151123000638 | 2015-11-23 | CERTIFICATE OF DISSOLUTION | 2015-11-23 |
080911002074 | 2008-09-11 | BIENNIAL STATEMENT | 2008-09-01 |
060901002748 | 2006-09-01 | BIENNIAL STATEMENT | 2006-09-01 |
041025002122 | 2004-10-25 | BIENNIAL STATEMENT | 2004-09-01 |
020930002920 | 2002-09-30 | BIENNIAL STATEMENT | 2002-09-01 |
980831002267 | 1998-08-31 | BIENNIAL STATEMENT | 1998-09-01 |
B681650-3 | 1988-09-06 | CERTIFICATE OF INCORPORATION | 1988-09-06 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State