Search icon

VULCAN TRADING INTERNATIONAL, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARIO SEPE Chief Executive Officer 1932 19TH LANE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1932 19TH LN, BROOKLYN, NY, United States, 11214

History

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)

Filings

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