Name: | VULCAN TRADING INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1989 (35 years ago) |
Entity Number: | 1388186 |
ZIP code: | 11214 |
County: | New York |
Place of Formation: | New York |
Address: | 1932 19TH LN, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 2000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARIO SEPE | Chief Executive Officer | 1932 19TH LANE, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1932 19TH LN, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-03 | 2005-11-16 | Address | 530 BRUNSIDE AVE, INWOOD, NY, 11096, USA (Type of address: Service of Process) |
2003-09-03 | 2005-11-16 | Address | 530 BURNSIDE AVE, INWOOD, NY, 11096, USA (Type of address: Principal Executive Office) |
1997-09-11 | 2003-09-03 | Address | 1932 19TH LANE, BROOKLYN, NY, 11214, 6102, USA (Type of address: Principal Executive Office) |
1997-09-11 | 2003-09-03 | Address | 1932 19TH LANE, BROOKLYN, NY, 11214, 6102, USA (Type of address: Service of Process) |
1993-08-02 | 1997-09-11 | Address | 1932 19TH LANE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
1993-08-02 | 1997-09-11 | Address | 1932 19TH LANE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
1993-08-02 | 1997-09-11 | Address | 1932 19TH LANE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
1989-09-28 | 1993-08-02 | Address | WILLIAM J. QUINTAVALLE, 460 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131016002170 | 2013-10-16 | BIENNIAL STATEMENT | 2013-09-01 |
110919002864 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
090827002611 | 2009-08-27 | BIENNIAL STATEMENT | 2009-09-01 |
070920002261 | 2007-09-20 | BIENNIAL STATEMENT | 2007-09-01 |
051116002640 | 2005-11-16 | BIENNIAL STATEMENT | 2005-09-01 |
030903002558 | 2003-09-03 | BIENNIAL STATEMENT | 2003-09-01 |
010823002242 | 2001-08-23 | BIENNIAL STATEMENT | 2001-09-01 |
991027002203 | 1999-10-27 | BIENNIAL STATEMENT | 1999-09-01 |
970911002388 | 1997-09-11 | BIENNIAL STATEMENT | 1997-09-01 |
930802002911 | 1993-08-02 | BIENNIAL STATEMENT | 1992-09-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State