JUCO TRADING, INC.

Name: | JUCO TRADING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1997 (28 years ago) |
Date of dissolution: | 14 Feb 2017 |
Entity Number: | 2131090 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 1225 83RD ST, BROOKLYN, NY, United States, 11228 |
Principal Address: | 1225-83RD STREET, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIO LOCASCIO | Chief Executive Officer | 1225 83RD ST, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1225 83RD ST, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-01 | 2011-05-03 | Address | 1225-83RD STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2003-04-01 | 2011-05-03 | Address | 1225-83RD STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2001-04-27 | 2003-04-01 | Address | 1225 83RD ST, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
1999-05-25 | 2003-04-01 | Address | 4 WORLD TRADE CENTER, 8TH FLOOR, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer) |
1999-05-25 | 2003-04-01 | Address | 4 WORLD TRADE CENTER, 8TH FLOOR, NEW YORK, NY, 10048, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170214000082 | 2017-02-14 | CERTIFICATE OF DISSOLUTION | 2017-02-14 |
110503002050 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
090401002231 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
070409002370 | 2007-04-09 | BIENNIAL STATEMENT | 2007-04-01 |
050526002402 | 2005-05-26 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State