Name: | STANDARD FOREX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1991 (34 years ago) |
Date of dissolution: | 14 May 1999 |
Entity Number: | 1561496 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | 10 E 40TH ST, NEW YORK, NY, United States, 10016 |
Principal Address: | NONE, NONE, NONE, NY, United States, 00000 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
SAMUEL F ABERNETHY ESQ | DOS Process Agent | 10 E 40TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-03 | 1997-07-16 | Address | 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1992-09-09 | 1993-11-03 | Address | 80-02 KEW GARDENS ROAD, 3RD FLOOR, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process) |
1991-07-15 | 1992-09-09 | Address | 811 53RD STREET, FIRST FLOOR, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990514000483 | 1999-05-14 | CERTIFICATE OF DISSOLUTION | 1999-05-14 |
970716002614 | 1997-07-16 | BIENNIAL STATEMENT | 1997-07-01 |
931103003009 | 1993-11-03 | BIENNIAL STATEMENT | 1993-07-01 |
920909000359 | 1992-09-09 | CERTIFICATE OF CHANGE | 1992-09-09 |
910715000238 | 1991-07-15 | CERTIFICATE OF INCORPORATION | 1991-07-15 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State