Search icon

JUCO TRADING, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MARIO LOCASCIO Chief Executive Officer 1225 83RD ST, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1225 83RD ST, BROOKLYN, NY, United States, 11228

Form 5500 Series

Employer Identification Number (EIN):
113372757
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State