Search icon

CTC TRADING INC.

Company Details

Name: CTC TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1992 (33 years ago)
Date of dissolution: 16 Sep 2019
Entity Number: 1663001
ZIP code: 11222
County: Nassau
Place of Formation: New York
Address: 505 MORGAN AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHUNG WEI WU Chief Executive Officer 505 MORGAN AVE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
CTC TRADING INC. DOS Process Agent 505 MORGAN AVE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2014-09-02 2018-09-19 Address 3 EDGEMERE DR, SEARINGTOWN, NY, 11507, USA (Type of address: Principal Executive Office)
2014-09-02 2018-09-19 Address 3 EDGEMERE DR, SEARINGTOWN, NY, 11507, USA (Type of address: Chief Executive Officer)
2004-11-03 2012-09-19 Address 1006 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2003-07-09 2014-09-02 Address 3 EDGEMERE DR, SEARINGTOWN, NY, 11507, USA (Type of address: Principal Executive Office)
2003-07-09 2014-09-02 Address 3 EDGEMERE DR, SEARINGTOWN, NY, 11507, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190916000280 2019-09-16 CERTIFICATE OF DISSOLUTION 2019-09-16
180919006214 2018-09-19 BIENNIAL STATEMENT 2018-09-01
140902006720 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120919006087 2012-09-19 BIENNIAL STATEMENT 2012-09-01
100920002869 2010-09-20 BIENNIAL STATEMENT 2010-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State