Name: | POP TRADER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1999 (26 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2379895 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: IRA A. HECHT, ESQ., 100 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GOODKIND LABATON RUDOFF & SUCHAROW, LLP | DOS Process Agent | ATTN: IRA A. HECHT, ESQ., 100 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-08 | 2000-03-08 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.0001 |
2000-03-08 | 2000-03-08 | Shares | Share type: PAR VALUE, Number of shares: 9000000, Par value: 0.0001 |
1999-07-30 | 2000-03-08 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.0001 |
1999-05-19 | 2000-03-08 | Address | ONE STUYVESANT OVAL #1H, NEW YORK, NY, 10009, 2140, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1766693 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
000519000544 | 2000-05-19 | CERTIFICATE OF AMENDMENT | 2000-05-19 |
000308000748 | 2000-03-08 | CERTIFICATE OF AMENDMENT | 2000-03-08 |
990730000446 | 1999-07-30 | CERTIFICATE OF AMENDMENT | 1999-07-30 |
990519000308 | 1999-05-19 | CERTIFICATE OF INCORPORATION | 1999-05-19 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State