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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 363 7TH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
WILLIAM P PETERSON | Chief Executive Officer | 363 7TH AVE, 3RD FL, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0910793-DCA | Inactive | Business | 1995-01-23 | 2007-01-31 |
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 |
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