Name: | TRADEOUT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1998 (26 years ago) |
Date of dissolution: | 30 Dec 2005 |
Entity Number: | 2327141 |
ZIP code: | 10001 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | 100 SUMMIT LAKE DRIVE, VALHALLA, NY, United States, 10595 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GEORGE SAMENUK | Chief Executive Officer | 100 SUMMIT LAKE DRIVE, VALHALLA, NY, United States, 10595 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-14 | 2001-01-08 | Address | 100 SUMMIT LAKE DRIVE, VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
1998-12-21 | 2000-12-14 | Address | 410 SAW MILL RIVER ROAD, SUITE 2065, ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051230000541 | 2005-12-30 | CERTIFICATE OF TERMINATION | 2005-12-30 |
010108000126 | 2001-01-08 | CERTIFICATE OF CHANGE | 2001-01-08 |
001214002047 | 2000-12-14 | BIENNIAL STATEMENT | 2000-12-01 |
000621000583 | 2000-06-21 | CERTIFICATE OF AMENDMENT | 2000-06-21 |
981221000392 | 1998-12-21 | APPLICATION OF AUTHORITY | 1998-12-21 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State