Search icon

GLOBAL TRADING N.Y., INC.

Company Details

Name: GLOBAL TRADING N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1995 (30 years ago)
Date of dissolution: 04 Jan 2008
Entity Number: 1938469
ZIP code: 11001
County: Queens
Place of Formation: New York
Address: 352 PLAINFIELD AVE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 352 PLAINFIELD AVE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
ZOEB A GHADIALI Chief Executive Officer 352 PLAINFIELD AVE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
1995-07-12 1997-07-24 Address 183-11 HILLSIDE AVENUE, SUITE #10N, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080104000162 2008-01-04 CERTIFICATE OF DISSOLUTION 2008-01-04
070724002536 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050916002162 2005-09-16 BIENNIAL STATEMENT 2005-07-01
010713002537 2001-07-13 BIENNIAL STATEMENT 2001-07-01
990728002218 1999-07-28 BIENNIAL STATEMENT 1999-07-01
970724002461 1997-07-24 BIENNIAL STATEMENT 1997-07-01
950712000300 1995-07-12 CERTIFICATE OF INCORPORATION 1995-07-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0004434 Other Contract Actions 2000-08-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 3500000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2000-08-01
Termination Date 2006-05-30
Section 1332
Sub Section BC
Status Terminated

Parties

Name CANADA-WIDE REINFORCING STEEL
Role Plaintiff
Name GLOBAL TRADING N.Y., INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State