SHI KA TRADE LTD.

Name: | SHI KA TRADE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1990 (35 years ago) |
Entity Number: | 1490803 |
ZIP code: | 44145 |
County: | New York |
Place of Formation: | New York |
Address: | 24486 CORNERSTONE, WESTLAKE, OH, United States, 44145 |
Principal Address: | 150 PURCHASE STREET SUITE 9, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALDO V VITAGLIANO | Agent | ALDO V. VITAGLIANO, P.C., 150 PURCHASE STREET #9, RYE, NY, 10580 |
Name | Role | Address |
---|---|---|
CHUL-IN PARK | DOS Process Agent | 24486 CORNERSTONE, WESTLAKE, OH, United States, 44145 |
Name | Role | Address |
---|---|---|
CHUL-IN PARK | Chief Executive Officer | 150 PURCHASE STREET SUITE 9, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-17 | 2014-02-28 | Address | 52 MAPLE ST, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
2008-11-17 | 2014-11-10 | Address | 52 MAPLE ST, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
2008-11-17 | 2014-11-10 | Address | 52 MAPLE ST, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
1998-11-17 | 2008-11-17 | Address | 42 MAPLE ST, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
1998-11-17 | 2008-11-17 | Address | 42 MAPLE ST, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161101006536 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141110006570 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
140228000773 | 2014-02-28 | CERTIFICATE OF CHANGE | 2014-02-28 |
121204002443 | 2012-12-04 | BIENNIAL STATEMENT | 2012-11-01 |
101118002261 | 2010-11-18 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State