Search icon

PRINCE INTERNATIONAL TRADING, INC.

Company Details

Name: PRINCE INTERNATIONAL TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2001 (24 years ago)
Entity Number: 2665941
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 693 8TH AVENUE, NEW YORK, NY, United States, 10036
Principal Address: 693 EIGHTH AVE, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-213-6843

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
QUTAB-UD DIN Chief Executive Officer 35 AVENUE B, BAYONNE, NJ, United States, 07002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 693 8TH AVENUE, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1092019-DCA Inactive Business 2003-06-30 2007-07-31
1092022-DCA Inactive Business 2001-08-24 2008-12-31

History

Start date End date Type Value
2003-07-16 2005-09-07 Address 693 EIGHTH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070801002056 2007-08-01 BIENNIAL STATEMENT 2007-07-01
050907002308 2005-09-07 BIENNIAL STATEMENT 2005-07-01
030716002481 2003-07-16 BIENNIAL STATEMENT 2003-07-01
010731000442 2001-07-31 CERTIFICATE OF INCORPORATION 2001-07-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
496433 RENEWAL INVOICED 2006-10-27 340 Electronics Store Renewal
655187 RENEWAL INVOICED 2005-06-15 340 Secondhand Dealer General License Renewal Fee
46736 LL VIO INVOICED 2005-03-03 350 LL - License Violation
496434 RENEWAL INVOICED 2004-11-24 340 Electronics Store Renewal
655188 RENEWAL INVOICED 2003-07-02 340 Secondhand Dealer General License Renewal Fee
496435 RENEWAL INVOICED 2002-10-28 340 Electronics Store Renewal
552312 LICENSE INVOICED 2001-08-24 340 Secondhand Dealer General License Fee
448409 LICENSE INVOICED 2001-08-24 255 Electronic Store License Fee
552313 FINGERPRINT INVOICED 2001-08-22 50 Fingerprint Fee

Date of last update: 20 Jan 2025

Sources: New York Secretary of State