Search icon

DEBTTRADERS, INC.

Company Details

Name: DEBTTRADERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 2000 (25 years ago)
Date of dissolution: 29 Dec 2010
Entity Number: 2517985
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: C/O ROSEN WEINHAUS LLP, 40 WALL STREET 32ND FLOOR, NEW YORK, NY, United States, 10005
Principal Address: 25 WEST 45TH ST, 16TH FL, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ROSEN WEINHAUS LLP, 40 WALL STREET 32ND FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CARSON ROBERT COLE Chief Executive Officer 25 WEST 45TH ST 16TH FLR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2004-09-27 2005-09-28 Address 25 WEST 45TH ST, 16TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-02-27 2004-09-27 Address 25 WEST 45TH ST, 16TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-06-05 2003-02-27 Address 74 OCEAN BLVD., NORTH HAMPTON, NH, 03862, USA (Type of address: Chief Executive Officer)
2002-06-05 2003-02-27 Address 18 WEST 55TH STREET, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2000-06-06 2004-09-27 Address 18 WEST 55TH STREET, SECOND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101229000768 2010-12-29 CERTIFICATE OF TERMINATION 2010-12-29
050928000544 2005-09-28 CERTIFICATE OF CHANGE 2005-09-28
040927002654 2004-09-27 BIENNIAL STATEMENT 2004-06-01
030227002724 2003-02-27 AMENDMENT TO BIENNIAL STATEMENT 2002-06-01
020605002345 2002-06-05 BIENNIAL STATEMENT 2002-06-01
000606000688 2000-06-06 APPLICATION OF AUTHORITY 2000-06-06

Date of last update: 20 Jan 2025

Sources: New York Secretary of State