COREMET TRADING INC.

Name: | COREMET TRADING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1992 (33 years ago) |
Entity Number: | 1655203 |
ZIP code: | 10038 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 160 BROADWAY, NEW YORK, NY, United States, 10038 |
Address: | 160 BROADWAY, SUITE 901, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160 BROADWAY, SUITE 901, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
LEO HOROWITZ | Chief Executive Officer | 160 BROADWAY, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-25 | 2004-08-11 | Address | 1049 EAST 23RD STREET, BROOKLYN, NY, 11210, 3637, USA (Type of address: Chief Executive Officer) |
1993-08-25 | 2010-08-24 | Address | 160 BROADWAY, NEW YORK, NY, 10038, 4201, USA (Type of address: Service of Process) |
1992-07-29 | 1993-08-25 | Address | 1049 EAST 23RD STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100824000908 | 2010-08-24 | CERTIFICATE OF CHANGE | 2010-08-24 |
060622002730 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
040811002559 | 2004-08-11 | BIENNIAL STATEMENT | 2004-07-01 |
020808002281 | 2002-08-08 | BIENNIAL STATEMENT | 2002-07-01 |
000717002236 | 2000-07-17 | BIENNIAL STATEMENT | 2000-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State