Search icon

V & T TRADING CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1240 AVE U, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
BANH QUAN TO Chief Executive Officer 1240 AVE U, BROOKLYN, NY, United States, 11229

History

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)

Filings

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

Fine And Fees

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