Search icon

TRADEX INTERNATIONAL CORP.

Company Details

Name: TRADEX INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1992 (33 years ago)
Date of dissolution: 01 Jun 1998
Entity Number: 1628802
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 16 EAST 34TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 303 5TH AVENUE, #602, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
EPHRAIM ZUSSMAN, ESQUIRE Agent 150 WEST 56 ST., SUITE 2905, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
FRENKLE & HERSHKOWITZ DOS Process Agent 16 EAST 34TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
HEZI MOFAZ Chief Executive Officer 303 5TH AVENUE, #602, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1992-04-14 1993-08-16 Address 150 WEST 56TH STREET, STE.2905, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980601000107 1998-06-01 CERTIFICATE OF DISSOLUTION 1998-06-01
960422002765 1996-04-22 BIENNIAL STATEMENT 1996-04-01
930816002405 1993-08-16 BIENNIAL STATEMENT 1993-04-01
920414000417 1992-04-14 CERTIFICATE OF INCORPORATION 1992-04-14

Date of last update: 22 Jan 2025

Sources: New York Secretary of State