Name: | TRADESTRAW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1993 (32 years ago) |
Date of dissolution: | 31 Dec 2015 |
Entity Number: | 1728303 |
ZIP code: | 07608 |
County: | New York |
Place of Formation: | New York |
Address: | 1000 HUYLER ST, TETERBORO, NJ, United States, 07608 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALAN ADES | Chief Executive Officer | 1000 HUYLER ST, TETERBORO, NJ, United States, 07608 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1000 HUYLER ST, TETERBORO, NJ, United States, 07608 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-19 | 1997-05-28 | Address | 1000 HUYLER ST, TETERBORO, NJ, 07608, USA (Type of address: Chief Executive Officer) |
1993-05-20 | 1995-09-19 | Address | ATTN: LARRY LOEB, ESQ., 919 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151231000565 | 2015-12-31 | CERTIFICATE OF MERGER | 2015-12-31 |
150504007770 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130520006401 | 2013-05-20 | BIENNIAL STATEMENT | 2013-05-01 |
110531002639 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
090428002995 | 2009-04-28 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State