Name: | TMI TRADING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2001 (24 years ago) |
Entity Number: | 2591402 |
ZIP code: | 11206 |
County: | New York |
Place of Formation: | New York |
Address: | 7 Bushwick Place, Brooklyn, NY, United States, 11206 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TMI TRADING CORP. | DOS Process Agent | 7 Bushwick Place, Brooklyn, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
CHEOL MIN CHO | Chief Executive Officer | 7 BUSHWICK PLACE, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-01-21 | Address | 7 BUSHWICK PLACE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2023-03-31 | Address | 7 BUSHWICK PLACE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2025-01-21 | Address | 7 BUSHWICK PLACE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2025-01-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-31 | 2025-01-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121001839 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
230331000120 | 2023-03-29 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-29 |
230131001091 | 2023-01-31 | BIENNIAL STATEMENT | 2023-01-01 |
210121060380 | 2021-01-21 | BIENNIAL STATEMENT | 2021-01-01 |
200304002015 | 2020-03-04 | AMENDMENT TO BIENNIAL STATEMENT | 2019-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3474344 | SCALE-01 | INVOICED | 2022-08-19 | 280 | SCALE TO 33 LBS |
3361419 | SCALE-01 | INVOICED | 2021-08-18 | 240 | SCALE TO 33 LBS |
3361420 | SCALE02 | INVOICED | 2021-08-18 | 40 | SCALE TO 661 LBS |
3200087 | SCALE02 | INVOICED | 2020-08-20 | 40 | SCALE TO 661 LBS |
3200086 | SCALE-01 | INVOICED | 2020-08-20 | 260 | SCALE TO 33 LBS |
3084883 | SCALE02 | INVOICED | 2019-09-13 | 40 | SCALE TO 661 LBS |
3084882 | SCALE-01 | INVOICED | 2019-09-13 | 260 | SCALE TO 33 LBS |
2610616 | SCALE02 | INVOICED | 2017-05-11 | 40 | SCALE TO 661 LBS |
2610615 | SCALE-01 | INVOICED | 2017-05-11 | 280 | SCALE TO 33 LBS |
2402758 | SCALE-01 | INVOICED | 2016-08-30 | 60 | SCALE TO 33 LBS |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State