Search icon

TRADEOUT, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
GEORGE SAMENUK Chief Executive Officer 100 SUMMIT LAKE DRIVE, VALHALLA, NY, United States, 10595

History

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)

Filings

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