Name: | ALLTRADE INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 1962 (63 years ago) |
Date of dissolution: | 25 Mar 2022 |
Entity Number: | 149876 |
ZIP code: | 11375 |
County: | New York |
Place of Formation: | New York |
Address: | 118-21 QUEENS BLVD., STE 513, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN M LOBEL | Chief Executive Officer | 118-21 QUEENS BLVD., STE 513, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
ALLTRADE INTERNATIONAL CORP. | DOS Process Agent | 118-21 QUEENS BLVD., STE 513, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-07 | 2020-08-10 | Address | 118-21 QUEENS BLVD, STE 513, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2000-09-11 | 2018-08-07 | Address | 1556 THIRD AVE, STE 405, NEW YORK, NY, 10128, 3100, USA (Type of address: Chief Executive Officer) |
2000-09-11 | 2018-08-07 | Address | 1556 THIRD AVE, STE 405, NEW YORK, NY, 10128, 3100, USA (Type of address: Service of Process) |
2000-09-11 | 2018-08-07 | Address | 1556 THIRD AVE, STE 405, NEW YORK, NY, 10128, 3100, USA (Type of address: Principal Executive Office) |
1994-02-15 | 2000-09-11 | Address | 100 CHURCH STREET, ROOM 1608, NEW YORK, NY, 10007, 2682, USA (Type of address: Chief Executive Officer) |
1994-02-15 | 2000-09-11 | Address | 100 CHURCH STREET, ROOM 1608, NEW YORK, NY, 10007, 2682, USA (Type of address: Principal Executive Office) |
1994-02-15 | 2000-09-11 | Address | 100 CHURCH STREET, ROOM 1608, NEW YORK, NY, 10007, 2682, USA (Type of address: Service of Process) |
1962-08-13 | 1994-02-15 | Address | 15 CHURCH ST., NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220325000369 | 2022-03-24 | CERTIFICATE OF MERGER | 2022-03-24 |
200810060642 | 2020-08-10 | BIENNIAL STATEMENT | 2020-08-01 |
180807006607 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
150818006068 | 2015-08-18 | BIENNIAL STATEMENT | 2014-08-01 |
120827006103 | 2012-08-27 | BIENNIAL STATEMENT | 2012-08-01 |
100825002648 | 2010-08-25 | BIENNIAL STATEMENT | 2010-08-01 |
080814003044 | 2008-08-14 | BIENNIAL STATEMENT | 2008-08-01 |
060804002077 | 2006-08-04 | BIENNIAL STATEMENT | 2006-08-01 |
040902002436 | 2004-09-02 | BIENNIAL STATEMENT | 2004-08-01 |
020819002361 | 2002-08-19 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State