Name: | SOUTHPAW TRADING LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1992 (33 years ago) |
Date of dissolution: | 25 Mar 2022 |
Entity Number: | 1614922 |
ZIP code: | 10567 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4 ROCK HILL DR, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW TOTILO | DOS Process Agent | 4 ROCK HILL DR, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
MATTHEW TOTILO | Chief Executive Officer | 4 ROCK HILL DR, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-06 | 2022-10-28 | Address | 4 ROCK HILL DR, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
2000-03-06 | 2022-10-28 | Address | 4 ROCK HILL DR, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
1998-02-20 | 2000-03-06 | Address | 4 ROCK HILL DRIVE, CORTLANDT MANOR, NY, 10566, USA (Type of address: Service of Process) |
1993-03-08 | 2000-03-06 | Address | 4 ROCK HILL DRIVE, CORTLANDT MANOR, NY, 10566, USA (Type of address: Principal Executive Office) |
1993-03-08 | 2000-03-06 | Address | 4 ROCK HILL DRIVE, CORTLANDT MANOR, NY, 10566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221028002399 | 2022-03-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-25 |
140328002293 | 2014-03-28 | BIENNIAL STATEMENT | 2014-02-01 |
120308002786 | 2012-03-08 | BIENNIAL STATEMENT | 2012-02-01 |
100312002319 | 2010-03-12 | BIENNIAL STATEMENT | 2010-02-01 |
080131002820 | 2008-01-31 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State