Search icon

AGAIN TRADING CORP.

Company Details

Name: AGAIN TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1995 (30 years ago)
Date of dissolution: 20 Sep 2021
Entity Number: 1899935
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1239 BROADWAY, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1239 BROADWAY, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
BONYAMMINE ZEITOUNI Chief Executive Officer 1239 BROADWAY, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1997-03-31 2023-06-02 Address 1239 BROADWAY, NEW YORK, NY, 10001, 4311, USA (Type of address: Chief Executive Officer)
1997-03-31 2023-06-02 Address 1239 BROADWAY, NEW YORK, NY, 10001, 4311, USA (Type of address: Service of Process)
1995-03-03 2021-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-03 1997-03-31 Address 1239 BROADWAY, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602004107 2021-09-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-20
130410002140 2013-04-10 BIENNIAL STATEMENT 2013-03-01
110324003055 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090313002775 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070323002983 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050406002320 2005-04-06 BIENNIAL STATEMENT 2005-03-01
030303002154 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010329002466 2001-03-29 BIENNIAL STATEMENT 2001-03-01
990318002074 1999-03-18 BIENNIAL STATEMENT 1999-03-01
970331002389 1997-03-31 BIENNIAL STATEMENT 1997-03-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State