Search icon

USTNY CORP.

Company Details

Name: USTNY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1994 (31 years ago)
Date of dissolution: 16 Jun 2006
Entity Number: 1852637
ZIP code: 10020
County: Nassau
Place of Formation: New York
Address: CARLIN EQUITIES, 1270 AVE OF THE AMERICAS 2 FL, NEW YORK, NY, United States, 10020
Principal Address: US TRADING CORP, 1270 AVE OF THE AMERICAS 2 FL, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE A RISI Chief Executive Officer 1270 AVE OF THE AMERICAS, 2ND FL, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CARLIN EQUITIES, 1270 AVE OF THE AMERICAS 2 FL, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
1996-11-29 2006-05-12 Name U.S. TRADING CORP.
1996-11-29 2002-09-04 Address 100 QUENTIN ROOSEVELT BLVD, STE 203, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1996-09-05 2002-09-04 Address 100 QUENTIN ROOSEVELT BLVD., SUITE 203, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1996-09-05 2002-09-04 Address 100 QUENTIN ROOSEVELT BLVD., SUITE 203, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1994-09-16 1996-11-29 Name KGB SECURITIES INC.
1994-09-16 1996-11-29 Address 120 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060616000726 2006-06-16 CERTIFICATE OF DISSOLUTION 2006-06-16
060512000245 2006-05-12 CERTIFICATE OF AMENDMENT 2006-05-12
040902002699 2004-09-02 BIENNIAL STATEMENT 2004-09-01
020904002486 2002-09-04 BIENNIAL STATEMENT 2002-09-01
000901002639 2000-09-01 BIENNIAL STATEMENT 2000-09-01
981015002007 1998-10-15 BIENNIAL STATEMENT 1998-09-01
961129000238 1996-11-29 CERTIFICATE OF AMENDMENT 1996-11-29
960905002185 1996-09-05 BIENNIAL STATEMENT 1996-09-01
940916000466 1994-09-16 CERTIFICATE OF INCORPORATION 1994-09-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State