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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATT: GIDEON KARMILY, C/O DDC, 11 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
GIDEON KARMILY | Chief Executive Officer | 60 AARONDALE AVE, GREAT NECK, NY, United States, 11024 |
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) |
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