IDAYTRADE INC.
Headquarter
Name: | IDAYTRADE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1999 (26 years ago) |
Entity Number: | 2370216 |
ZIP code: | 10026 |
County: | New York |
Place of Formation: | New York |
Address: | 364 WEST 117TH ST, STE 5A, NEW YORK, NY, United States, 10026 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IAN J GREEN | Chief Executive Officer | 364 WEST 117TH ST, STE 5A, NEW YORK, NY, United States, 10026 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 364 WEST 117TH ST, STE 5A, NEW YORK, NY, United States, 10026 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2005-06-17 | 2007-05-07 | Address | 364 W 117TH ST, STE 5A, NEW YORK, NY, 10026, USA (Type of address: Principal Executive Office) |
2005-06-17 | 2007-05-07 | Address | 364 W 117TH ST, STE 5A, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer) |
2005-06-17 | 2007-05-07 | Address | 364 W 117TH ST, STE 5A, NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
2001-04-25 | 2005-06-17 | Address | 53 SAINT NICHOLAS AVE, SUITE B4, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer) |
2001-04-25 | 2005-06-17 | Address | 53 SAINT NICHOLAS AVE, SUITE B4, NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130423006058 | 2013-04-23 | BIENNIAL STATEMENT | 2013-04-01 |
110418003246 | 2011-04-18 | BIENNIAL STATEMENT | 2011-04-01 |
090415002917 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
070507002425 | 2007-05-07 | BIENNIAL STATEMENT | 2007-04-01 |
050617002670 | 2005-06-17 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State