Name: | V & T TRADING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1996 (29 years ago) |
Date of dissolution: | 01 May 2006 |
Entity Number: | 1986996 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 1240 AVE U, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1240 AVE U, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
BANH QUAN TO | Chief Executive Officer | 1240 AVE U, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-27 | 2004-01-09 | Address | 1240 AVE U, BROOKLYN, NY, 11229, 4102, USA (Type of address: Chief Executive Officer) |
1996-01-03 | 1998-01-27 | Address | 1240 AVENUE U, BROOKLYN, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060501000386 | 2006-05-01 | CERTIFICATE OF DISSOLUTION | 2006-05-01 |
040109002652 | 2004-01-09 | BIENNIAL STATEMENT | 2004-01-01 |
020102002286 | 2002-01-02 | BIENNIAL STATEMENT | 2002-01-01 |
000303002014 | 2000-03-03 | BIENNIAL STATEMENT | 2000-01-01 |
980127002052 | 1998-01-27 | BIENNIAL STATEMENT | 1998-01-01 |
960103000483 | 1996-01-03 | CERTIFICATE OF INCORPORATION | 1996-01-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
30106 | CL VIO | INVOICED | 2004-09-02 | 225 | CL - Consumer Law Violation |
31373 | CNV_GL | INVOICED | 2004-08-20 | 4500 | GL - Gun Law Fine |
279 | CL VIO | INVOICED | 2000-04-27 | 190 | CL - Consumer Law Violation |
236635 | CL VIO | INVOICED | 1999-03-29 | 75 | CL - Consumer Law Violation |
230325 | CL VIO | INVOICED | 1997-10-28 | 225 | CL - Consumer Law Violation |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State