Name: | SHAIN TRADING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1990 (35 years ago) |
Entity Number: | 1412084 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ALPHA ENGRAVING CO, 120 WEST 58TH ST STE 5B, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY SHAIN | DOS Process Agent | C/O ALPHA ENGRAVING CO, 120 WEST 58TH ST STE 5B, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
BARRY SHAIN | Chief Executive Officer | C/O ALPHA ENGRAVING CO., 120 WEST 58TH ST STE 5B, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-15 | 2014-02-25 | Address | 254 W 51ST ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-03-15 | 2014-02-25 | Address | C/O ALPHA ENGRAVING CO., 254 W 51ST ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2004-03-15 | 2014-02-25 | Address | 254 W 51ST ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1998-02-26 | 2004-03-15 | Address | C/O MOSER & HENKIN, 50 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1998-02-26 | 2004-03-15 | Address | 734 FRANKLIN AVE, SUITE 289, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1998-02-26 | 2004-03-15 | Address | 123 W 95TH ST, APT 3F, NEW YORK, NY, 10025, 6038, USA (Type of address: Chief Executive Officer) |
1994-02-03 | 1998-02-26 | Address | % MOSER & HENKIN, 50 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1993-02-10 | 1998-02-26 | Address | 50 BROADWAY, SUITE 3700, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
1993-02-10 | 1998-02-26 | Address | 50 BROADWAY, SUITE 3700, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
1990-01-05 | 1994-02-03 | Address | %MOSER & HENKIN, 50 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140225002549 | 2014-02-25 | BIENNIAL STATEMENT | 2014-01-01 |
100412002793 | 2010-04-12 | BIENNIAL STATEMENT | 2010-01-01 |
080226002281 | 2008-02-26 | BIENNIAL STATEMENT | 2008-01-01 |
060216003165 | 2006-02-16 | BIENNIAL STATEMENT | 2006-01-01 |
040315002083 | 2004-03-15 | BIENNIAL STATEMENT | 2004-01-01 |
020111002867 | 2002-01-11 | BIENNIAL STATEMENT | 2002-01-01 |
000214002166 | 2000-02-14 | BIENNIAL STATEMENT | 2000-01-01 |
980226002211 | 1998-02-26 | BIENNIAL STATEMENT | 1998-01-01 |
940203002719 | 1994-02-03 | BIENNIAL STATEMENT | 1994-01-01 |
930210002149 | 1993-02-10 | BIENNIAL STATEMENT | 1993-01-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State