TRADESOFT TECHNOLOGIES, INC.

Name: | TRADESOFT TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 2000 (25 years ago) |
Entity Number: | 2505529 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 499 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROGER CAMPBELL | Chief Executive Officer | 499 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2024-05-30 | Address | 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-05-13 | 2024-05-30 | Address | 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2018-05-30 | 2020-05-13 | Address | 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2016-01-25 | 2024-05-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-01-25 | 2024-05-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530020443 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
220517003995 | 2022-05-17 | BIENNIAL STATEMENT | 2022-05-01 |
200513060195 | 2020-05-13 | BIENNIAL STATEMENT | 2020-05-01 |
180530002003 | 2018-05-30 | BIENNIAL STATEMENT | 2018-05-01 |
160125001239 | 2016-01-25 | CERTIFICATE OF CHANGE | 2016-01-25 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State