Name: | EXPORT TRADE OF AMERICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1989 (36 years ago) |
Entity Number: | 1330296 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 175 east shore road, upper level, GREAT NECK, NY, United States, 11021 |
Principal Address: | 300 east 74th street, #4g, New York, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY LAPIDOS | Chief Executive Officer | 300 EAST 74TH STREET, #4G, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
JANE COHEN SIEGEL PLLC | DOS Process Agent | 175 east shore road, upper level, GREAT NECK, NY, United States, 11021 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-09-16 | 2024-09-16 | Address | 44-61 11TH ST 2ND FLR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-09-16 | 2024-09-16 | Address | 44-61 11TH ST 2ND FLR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2024-09-16 | 2024-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-16 | 2024-09-16 | Address | 300 EAST 74TH STREET, #4G, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2022-09-19 | 2022-09-19 | Address | 44-61 11TH ST 2ND FLR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240916000455 | 2024-09-16 | BIENNIAL STATEMENT | 2024-09-16 |
220919000913 | 2022-09-19 | AMENDMENT TO BIENNIAL STATEMENT | 2022-09-19 |
220818000668 | 2022-08-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-18 |
220812001694 | 2022-08-12 | BIENNIAL STATEMENT | 2021-03-01 |
090305003165 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State