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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | 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 |
Name | Role | Address |
---|---|---|
CARSON ROBERT COLE | Chief Executive Officer | 25 WEST 45TH ST 16TH FLR, NEW YORK, NY, United States, 10036 |
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) |
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