Search icon

M & R TRADING CO., INC.

Company Details

Name: M & R TRADING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1966 (58 years ago)
Date of dissolution: 25 Jun 2018
Entity Number: 204755
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 151 NYC TERMINAL MARKET, 151 NYC TERMINAL MARKET, BRONX, NY, United States, 10474
Principal Address: 149-151 NYC TERMINAL MARKET, HUNTS POINT, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M & R TRADING CO., INC. DOS Process Agent 151 NYC TERMINAL MARKET, 151 NYC TERMINAL MARKET, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
DENISE GOODMAN Chief Executive Officer 151 NYC TERMINAL MKT, BRONX, NY, United States, 10474

History

Start date End date Type Value
2008-12-02 2016-12-05 Address 151 NYC TERMINAL MKT, BRONX, NY, 10474, USA (Type of address: Service of Process)
2000-12-11 2008-12-02 Address 149-151 NYC TERMINAL MKT, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1994-01-03 2008-12-02 Address 149-151 NYC TERMINAL MARKET, HUNTS POINT, NY, 10474, USA (Type of address: Service of Process)
1993-01-11 2000-12-11 Address 149-151 NYC TERMINAL MARKET, HUNTS POINT, NY, 10474, USA (Type of address: Chief Executive Officer)
1966-12-12 1991-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180625000027 2018-06-25 CERTIFICATE OF DISSOLUTION 2018-06-25
20170616034 2017-06-16 ASSUMED NAME CORP INITIAL FILING 2017-06-16
161205006270 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141201006987 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121212006302 2012-12-12 BIENNIAL STATEMENT 2012-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State