Search icon

NASKAR TRADING LTD.

Company Details

Name: NASKAR TRADING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1992 (33 years ago)
Entity Number: 1618903
ZIP code: 10036
County: New York
Place of Formation: New York
Address: ATT: GIDEON KARMILY, C/O DDC, 11 WEST 47TH ST, NEW YORK, NY, United States, 10036
Principal Address: 60 AARONDALE AVE, GREAT NECK, NY, United States, 11024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT: GIDEON KARMILY, C/O DDC, 11 WEST 47TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
GIDEON KARMILY Chief Executive Officer 60 AARONDALE AVE, GREAT NECK, NY, United States, 11024

History

Start date End date Type Value
2004-03-24 2012-05-09 Address ATT: GIDEON KARMILY, C/O DDC, 580 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-06-24 2004-03-24 Address 125-10 QUEENS BOULEVARD, KEW GARDENS, NY, 11416, USA (Type of address: Chief Executive Officer)
1993-06-24 2004-03-24 Address 125-10 QUEENS BOULEVARD, KEW GARDENS, NY, 11416, USA (Type of address: Principal Executive Office)
1992-03-09 2004-03-24 Address ATT: GIDEON KARMILY %DDC, 580 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120509002899 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100513002356 2010-05-13 BIENNIAL STATEMENT 2010-03-01
080429002666 2008-04-29 BIENNIAL STATEMENT 2008-03-01
060421002777 2006-04-21 BIENNIAL STATEMENT 2006-03-01
040324002586 2004-03-24 BIENNIAL STATEMENT 2004-03-01
000323003019 2000-03-23 BIENNIAL STATEMENT 2000-03-01
940420002115 1994-04-20 BIENNIAL STATEMENT 1994-03-01
930624002830 1993-06-24 BIENNIAL STATEMENT 1993-03-01
920309000024 1992-03-09 CERTIFICATE OF INCORPORATION 1992-03-09

Date of last update: 22 Jan 2025

Sources: New York Secretary of State