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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1469 SAINT NICHOLAS AVE, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
ANISSE KHALAF | Chief Executive Officer | 1469 SAINT NICHOLAS AVE, NEW YORK, NY, United States, 10033 |
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) |
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