Search icon

PALLADIO TRADING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PALLADIO TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1988 (37 years ago)
Date of dissolution: 02 Jan 2025
Entity Number: 1303140
ZIP code: 11746
County: New York
Place of Formation: New York
Address: 110 WALT WHITMAN ROAD # 205, SUITE 3C, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 29 EAST 64TH STREET, SUITE 3C, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO G. GUARDA NARDINI Chief Executive Officer 29 EAST 64TH STREET, SUITE 3C, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
PALLADIO TRADING, INC. DOS Process Agent 110 WALT WHITMAN ROAD # 205, SUITE 3C, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2020-11-09 2025-01-13 Address 110 WALT WHITMAN ROAD # 205, SUITE 3C, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2018-11-08 2020-11-09 Address 110 WALT WHITMAN ROAD # 205, SUITE 3C, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1994-02-03 2018-11-08 Address 29 EAST 64TH STREET, SUITE 3C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1994-02-03 2025-01-13 Address 29 EAST 64TH STREET, SUITE 3C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1992-12-04 1994-02-03 Address 230 E. 73RD ST. #8B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250113002561 2025-01-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-02
201109060719 2020-11-09 BIENNIAL STATEMENT 2020-11-01
181108006169 2018-11-08 BIENNIAL STATEMENT 2018-11-01
161117006229 2016-11-17 BIENNIAL STATEMENT 2016-11-01
141212006693 2014-12-12 BIENNIAL STATEMENT 2014-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State