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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 WEST 45TH ST, STE 708, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
PETER A HAMILTON | Chief Executive Officer | 25 WEST 45TH ST, STE 708, NEW YORK, NY, United States, 10036 |
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) |
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