Search icon

TRADAR USA INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: TRADAR USA INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 2001 (24 years ago)
Date of dissolution: 30 May 2014
Entity Number: 2675026
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 150 E 52ND ST, 27TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
SACHIN KACHHLA DOS Process Agent 150 E 52ND ST, 27TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SACHIN KACHHLA Chief Executive Officer 150 E 52ND ST, 27TH FL, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
943405781
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2003-09-08 2012-07-03 Address 22 BATTERY ST, 600, SAN FRANCISCO, CA, 94111, 5505, USA (Type of address: Chief Executive Officer)
2003-09-08 2012-07-03 Address 22 BATTERY ST, 600, SAN FRANCISCO, CA, 94111, 5505, USA (Type of address: Principal Executive Office)
2003-09-08 2012-07-03 Address 22 BATTERY ST, 600, SAN FRANCISCO, CA, 94111, 5505, USA (Type of address: Service of Process)
2001-08-27 2003-09-08 Address TRADAR USA INCORPORATED, 908 LAKE STREET, SAN FRANCISCO, CA, 94118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140530000102 2014-05-30 CERTIFICATE OF TERMINATION 2014-05-30
120703002225 2012-07-03 BIENNIAL STATEMENT 2011-08-01
030908002197 2003-09-08 BIENNIAL STATEMENT 2003-08-01
010827000488 2001-08-27 APPLICATION OF AUTHORITY 2001-08-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State