Search icon

TRADE MANAGEMENT SERVICES, INC.

Company Details

Name: TRADE MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1993 (31 years ago)
Date of dissolution: 06 May 2011
Entity Number: 1768708
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 363 7TH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 363 7TH AVE, 3RD FL, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-629-7895

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 363 7TH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
WILLIAM P PETERSON Chief Executive Officer 363 7TH AVE, 3RD FL, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
0910793-DCA Inactive Business 1995-01-23 2007-01-31

Filings

Filing Number Date Filed Type Effective Date
110506000330 2011-05-06 CERTIFICATE OF DISSOLUTION 2011-05-06
011119002348 2001-11-19 BIENNIAL STATEMENT 2001-11-01
991201002391 1999-12-01 BIENNIAL STATEMENT 1999-11-01
971120002233 1997-11-20 BIENNIAL STATEMENT 1997-11-01
931101000414 1993-11-01 CERTIFICATE OF INCORPORATION 1993-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1362802 RENEWAL INVOICED 2004-12-03 150 Debt Collection Agency Renewal Fee
1362803 RENEWAL INVOICED 2003-01-16 150 Debt Collection Agency Renewal Fee
1362804 RENEWAL INVOICED 2001-01-31 150 Debt Collection Agency Renewal Fee
1362805 RENEWAL INVOICED 1999-02-03 150 Debt Collection Agency Renewal Fee
1362806 RENEWAL INVOICED 1997-01-07 150 Debt Collection Agency Renewal Fee
1362807 RENEWAL INVOICED 1995-02-03 150 Debt Collection Agency Renewal Fee
1362801 LICENSE INVOICED 1994-07-12 75 Debt Collection License Fee

Date of last update: 22 Jan 2025

Sources: New York Secretary of State