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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1239 BROADWAY, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BONYAMMINE ZEITOUNI | Chief Executive Officer | 1239 BROADWAY, NEW YORK, NY, United States, 10001 |
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) |
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