Name: | TRADECARD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1999 (26 years ago) |
Date of dissolution: | 22 Oct 2020 |
Entity Number: | 2341266 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 13560 MORRIS ROAD, SUITE 4100, ALPHARETTA, GA, United States, 30004 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHARLES E. PHILLIPS | Chief Executive Officer | 641 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-02-10 | 2017-02-13 | Address | 55 WATER STREET, 31ST FLOOR, NEW YORK, NY, 10041, USA (Type of address: Principal Executive Office) |
2015-02-10 | 2017-02-13 | Address | 55 WATER STREET, 31ST FLOOR, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer) |
2013-08-13 | 2015-02-10 | Address | 75 MAIDEN LANE, 12TH FLR, NEW YORK, NY, 10038, 4810, USA (Type of address: Chief Executive Officer) |
2002-11-06 | 2013-08-13 | Address | 75 MAIDEN LANE, 12TH FLR, NEW YORK, NY, 10038, 4810, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201022000142 | 2020-10-22 | CERTIFICATE OF TERMINATION | 2020-10-22 |
190227060043 | 2019-02-27 | BIENNIAL STATEMENT | 2019-02-01 |
SR-28545 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-28544 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170213006087 | 2017-02-13 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State