Search icon

HAB TRADING CORPORATION

Company Details

Name: HAB TRADING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1997 (28 years ago)
Entity Number: 2127803
ZIP code: 10528
County: Erie
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: ONE ROBERT RICH WAY, BUFFALO, NY, United States, 14213

Shares Details

Shares issued 51000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATE CREATION NETWORKS INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATION NETWORKS INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
RICHARD M. FERRANTI Chief Executive Officer ONE ROBERT RICH WAY, BUFFALO, NY, United States, 14213

History

Start date End date Type Value
2025-03-03 2025-03-03 Address ONE ROBERT RICH WAY, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
2024-03-01 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 51000, Par value: 1
2023-03-01 2025-03-03 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2023-03-01 2025-03-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-03-01 2024-03-01 Shares Share type: PAR VALUE, Number of shares: 51000, Par value: 1
2023-03-01 2023-03-01 Address ONE ROBERT RICH WAY, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-03 Address ONE ROBERT RICH WAY, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
2021-03-01 2023-03-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2017-03-01 2023-03-01 Address ONE ROBERT RICH WAY, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
2014-02-12 2023-03-01 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250303003414 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301001503 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210301060210 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190322060333 2019-03-22 BIENNIAL STATEMENT 2019-03-01
170301006142 2017-03-01 BIENNIAL STATEMENT 2017-03-01
151222000453 2015-12-22 CERTIFICATE OF MERGER 2015-12-22
150302007750 2015-03-02 BIENNIAL STATEMENT 2015-03-01
140212000601 2014-02-12 CERTIFICATE OF CHANGE 2014-02-12
130311006381 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110916003287 2011-09-16 BIENNIAL STATEMENT 2011-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State