Name: | SZS INTERNATIONAL TRADING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 2001 (23 years ago) |
Date of dissolution: | 14 Sep 2012 |
Entity Number: | 2712101 |
ZIP code: | 10018 |
County: | Queens |
Place of Formation: | New York |
Address: | 463 FASHION AVENUE, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIAMIM SHEN | Chief Executive Officer | 463 FASHION AVENUE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 463 FASHION AVENUE, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-04 | 2010-01-27 | Address | 1333 BROADWAY, STE 1112, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2008-01-04 | 2010-01-27 | Address | 1333 BROADWAY, STE 1112, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2006-03-28 | 2008-01-04 | Address | 1333 BROADWAY, SUITE 601, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2006-03-28 | 2010-01-27 | Address | 1333 BROADWAY, SUITE 601, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-03-28 | 2008-01-04 | Address | THE CORPORATION, 1333 BROADWAY-STE 601, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2003-12-16 | 2006-03-28 | Address | 2227 EAST 27TH ST, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
2003-12-16 | 2006-03-28 | Address | 2227 EAST 27TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2001-12-26 | 2006-03-28 | Address | 2227 E. 27TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120914000589 | 2012-09-14 | CERTIFICATE OF DISSOLUTION | 2012-09-14 |
100127002741 | 2010-01-27 | BIENNIAL STATEMENT | 2009-12-01 |
080104003496 | 2008-01-04 | BIENNIAL STATEMENT | 2007-12-01 |
060328002403 | 2006-03-28 | BIENNIAL STATEMENT | 2005-12-01 |
031216002410 | 2003-12-16 | BIENNIAL STATEMENT | 2003-12-01 |
011226000200 | 2001-12-26 | CERTIFICATE OF INCORPORATION | 2001-12-26 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State