Name: | PROMISE TRADING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1997 (27 years ago) |
Date of dissolution: | 13 Feb 2003 |
Entity Number: | 2192903 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 46 W 29TH ST, 1ST FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAI Y PARK | DOS Process Agent | 46 W 29TH ST, 1ST FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
HAI Y PARK | Chief Executive Officer | 46 W 29TH ST, 1ST FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-23 | 2001-10-04 | Address | 145 W 30TH ST, 6F, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1999-11-23 | 2001-10-04 | Address | 145 W 30TH ST, 6F, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1997-10-24 | 2001-10-04 | Address | 6TH FLOOR, 145 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030213000697 | 2003-02-13 | CERTIFICATE OF DISSOLUTION | 2003-02-13 |
011004002760 | 2001-10-04 | BIENNIAL STATEMENT | 2001-10-01 |
991123002527 | 1999-11-23 | BIENNIAL STATEMENT | 1999-10-01 |
971024000412 | 1997-10-24 | CERTIFICATE OF INCORPORATION | 1997-10-24 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State