Search icon

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