Search icon

HAMILTON CAPITAL TRADING, INC.

Company Details

Name: HAMILTON CAPITAL TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 1997 (28 years ago)
Date of dissolution: 27 Jul 2007
Entity Number: 2148487
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 25 WEST 45TH ST, STE 708, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 WEST 45TH ST, STE 708, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
PETER A HAMILTON Chief Executive Officer 25 WEST 45TH ST, STE 708, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2001-05-02 2003-05-09 Address 25 WEST 45TH ST, SUITE 907, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-05-02 2003-05-09 Address 25 WEST 45TH ST, SUITE 907, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-06-21 2003-05-09 Address 25 WEST 45TH ST, SUITE 907, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-06-21 2001-05-02 Address 25 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-05-30 2001-05-02 Address 150 CHAMBERS #2W, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070727000534 2007-07-27 CERTIFICATE OF DISSOLUTION 2007-07-27
070531002148 2007-05-31 BIENNIAL STATEMENT 2007-05-01
050620002013 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030509002693 2003-05-09 BIENNIAL STATEMENT 2003-05-01
010502002303 2001-05-02 BIENNIAL STATEMENT 2001-05-01
990621002712 1999-06-21 BIENNIAL STATEMENT 1999-05-01
970530000512 1997-05-30 CERTIFICATE OF INCORPORATION 1997-05-30

Date of last update: 21 Jan 2025

Sources: New York Secretary of State