Search icon

FOWAD TRADING CO., INC.

Company Details

Name: FOWAD TRADING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1966 (59 years ago)
Entity Number: 200038
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2554 BROADWAY, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. FOUAD ELASHMAWY Chief Executive Officer 2554 BROADWAY, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2554 BROADWAY, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
1993-06-07 1993-09-20 Address % FOWAD, 2554 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1993-06-07 1993-09-20 Address % FOWAD, 2554 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1966-06-30 1993-09-20 Address 2525 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020710002511 2002-07-10 BIENNIAL STATEMENT 2002-06-01
001026002199 2000-10-26 BIENNIAL STATEMENT 2000-06-01
C208022-2 1994-03-18 ASSUMED NAME CORP INITIAL FILING 1994-03-18
930920003309 1993-09-20 BIENNIAL STATEMENT 1993-06-01
930607002700 1993-06-07 BIENNIAL STATEMENT 1992-06-01
566820-4 1966-06-30 CERTIFICATE OF INCORPORATION 1966-06-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0405051 Other Civil Rights 2004-06-28 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-06-28
Termination Date 2004-06-28
Section 1331
Sub Section OT
Status Terminated

Parties

Name ABRADO
Role Plaintiff
Name FOWAD TRADING CO., INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State