Name: | NAX TRADING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1990 (34 years ago) |
Date of dissolution: | 29 Apr 2014 |
Entity Number: | 1496801 |
ZIP code: | 11363 |
County: | Queens |
Place of Formation: | New York |
Address: | 243-09 42ND AVE, DOUGLASTON, NY, United States, 11363 |
Principal Address: | 243-09 42 AV., DOUGLASTON, NY, United States, 11363 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRIS DOULIAS | Chief Executive Officer | 243-09 42 AV., DOUGLASTON, NY, United States, 11363 |
Name | Role | Address |
---|---|---|
NAX TRADING INC. | DOS Process Agent | 243-09 42ND AVE, DOUGLASTON, NY, United States, 11363 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-13 | 2012-12-12 | Address | P.O. BOX 630412, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process) |
1992-12-14 | 2012-12-12 | Address | 243-09 42 AV., DOUGLASTON, NY, 11363, USA (Type of address: Principal Executive Office) |
1990-12-20 | 1993-12-13 | Address | P.O. BOX 412, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140429000564 | 2014-04-29 | CERTIFICATE OF DISSOLUTION | 2014-04-29 |
121212006841 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
101215002487 | 2010-12-15 | BIENNIAL STATEMENT | 2010-12-01 |
081124002706 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
061204002953 | 2006-12-04 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State