TRADING & TRANSPORTATION MANAGEMENT, INC.

Name: | TRADING & TRANSPORTATION MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1990 (35 years ago) |
Date of dissolution: | 07 Nov 2007 |
Entity Number: | 1453015 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 58 COMMERCE RD, STAMFORD, CT, United States, 06902 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT J FEILBOGEN | Chief Executive Officer | 58 COMMERCE ROAD, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-12 | 2006-06-07 | Address | 58 COMMERCE ROAD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2000-06-15 | 2002-06-12 | Address | 58 COMMERCE RD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2000-06-15 | 2006-06-07 | Address | 58 COMMERCE RD, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office) |
1999-09-27 | 2006-06-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-06-17 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071107001035 | 2007-11-07 | CERTIFICATE OF TERMINATION | 2007-11-07 |
060607002953 | 2006-06-07 | BIENNIAL STATEMENT | 2004-06-01 |
020612002446 | 2002-06-12 | BIENNIAL STATEMENT | 2002-06-01 |
000615002705 | 2000-06-15 | BIENNIAL STATEMENT | 2000-06-01 |
990927001342 | 1999-09-27 | CERTIFICATE OF CHANGE | 1999-09-27 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State