-
Home Page
›
-
Counties
›
-
Kings
›
-
11218
›
-
S. PRIME TRADING, INC.
Company Details
Name: |
S. PRIME TRADING, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
15 Sep 1992 (33 years ago)
|
Date of dissolution: |
26 Dec 2001 |
Entity Number: |
1665916 |
ZIP code: |
11218
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
540 OCEAN PARKWAY, APT. 5G, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
IGOR BILTCHIK, PRESIDENT
|
Chief Executive Officer
|
540 OCEAN PARKWAY, APT. 5G, BROOKLYN, NY, United States, 11218
|
DOS Process Agent
Name |
Role |
Address |
PRIME TRADING CO.
|
DOS Process Agent
|
540 OCEAN PARKWAY, APT. 5G, BROOKLYN, NY, United States, 11218
|
History
Start date |
End date |
Type |
Value |
1992-09-15
|
1995-01-24
|
Address
|
3070 BRIGHTON 3RD STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1579324
|
2001-12-26
|
DISSOLUTION BY PROCLAMATION
|
2001-12-26
|
950124002043
|
1995-01-24
|
BIENNIAL STATEMENT
|
1993-09-01
|
920915000283
|
1992-09-15
|
CERTIFICATE OF INCORPORATION
|
1992-09-15
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9603463
|
Other Contract Actions
|
1996-07-12
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
53
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Exempt
|
Office |
1
|
Filing Date |
1996-07-12
|
Termination Date |
1998-01-26
|
Date Issue Joined |
1996-08-08
|
Pretrial Conference Date |
1998-01-21
|
Section |
1441
|
Parties
Name |
S. PRIME TRADING, INC.
|
Role |
Plaintiff
|
|
Name |
MALEV HUNGARIAN AIR
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State