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
Name | Role | Address |
---|---|---|
EPHRAIM ZUSSMAN, ESQUIRE | Agent | 150 WEST 56 ST., SUITE 2905, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
FRENKLE & HERSHKOWITZ | DOS Process Agent | 16 EAST 34TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
HEZI MOFAZ | Chief Executive Officer | 303 5TH AVENUE, #602, NEW YORK, NY, United States, 10016 |
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) |
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