Search icon

BOMBAY TRADING CORPORATION

Company Details

Name: BOMBAY TRADING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1923 (102 years ago)
Date of dissolution: 19 Mar 2010
Entity Number: 18420
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: C/O CARTIER INC, 645 FIFTH AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
DANIEL C MAWICKE Chief Executive Officer 645 FIFTH AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2003-04-17 2007-05-10 Address 645 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-11-03 2003-04-17 Address C/O CARTIER INC, 653 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-05-07 2003-04-17 Address C/O CARTIER INC, 653 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-05-07 1999-11-03 Address C/O CARTIER INC, 653 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-03-12 1997-05-07 Address % CARTIER, INC., 653 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100319000473 2010-03-19 CERTIFICATE OF MERGER 2010-03-19
090318002481 2009-03-18 BIENNIAL STATEMENT 2009-04-01
070510002459 2007-05-10 BIENNIAL STATEMENT 2007-04-01
050628002724 2005-06-28 BIENNIAL STATEMENT 2005-04-01
20050214009 2005-02-14 ASSUMED NAME CORP INITIAL FILING 2005-02-14

Date of last update: 19 Mar 2025

Sources: New York Secretary of State