CURACAO TRADING COMPANY, INC.

Name: | CURACAO TRADING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1961 (64 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 140178 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 6300 NORTH WEST 84TH AVENUE, MIAMI, FL, United States, 33166 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 0
Share Par Value 1000000
Type CAP
Name | Role | Address |
---|---|---|
A. ALTINK | Chief Executive Officer | BENELUXLAAN 909, UTRECHT, Netherlands |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1991-05-07 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1991-05-07 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1985-06-26 | 1991-05-07 | Address | PRINCETON CORPORATE, 3 INDEPENDENCE WAY, PRINCETON, NJ, 08540, USA (Type of address: Service of Process) |
1982-09-30 | 1985-06-26 | Address | ATTN: THE SECRETARY, 1 WORLD TRADE CTR 8727, NEW YORK, NY, USA (Type of address: Service of Process) |
1961-08-10 | 1962-07-16 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1697634 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
990916000610 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
C257880-2 | 1998-03-13 | ASSUMED NAME CORP INITIAL FILING | 1998-03-13 |
000055000771 | 1993-10-26 | BIENNIAL STATEMENT | 1993-08-01 |
930603002845 | 1993-06-03 | BIENNIAL STATEMENT | 1992-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State