Search icon

PORTFOLIO TRADING INC.

Company Details

Name: PORTFOLIO TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1999 (26 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2361039
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 1469 SAINT NICHOLAS AVE, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1469 SAINT NICHOLAS AVE, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
ANISSE KHALAF Chief Executive Officer 1469 SAINT NICHOLAS AVE, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2005-04-19 2006-06-15 Address 1469 SAINT NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2005-04-19 2006-06-15 Address 1469 SAINT NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
2001-04-18 2005-04-19 Address 25-17 45TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2001-04-18 2005-04-19 Address 1469 ST NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
1999-03-26 2005-04-19 Address 1469 ST. NICHOLAS, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1840597 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
060615002514 2006-06-15 AMENDMENT TO BIENNIAL STATEMENT 2005-03-01
050419002775 2005-04-19 BIENNIAL STATEMENT 2005-03-01
030408002357 2003-04-08 BIENNIAL STATEMENT 2003-03-01
010418002566 2001-04-18 BIENNIAL STATEMENT 2001-03-01
990326000637 1999-03-26 CERTIFICATE OF INCORPORATION 1999-03-26

Date of last update: 24 Feb 2025

Sources: New York Secretary of State