Search icon

SZS INTERNATIONAL TRADING INC.

Company Details

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

Chief Executive Officer

Name Role Address
JIAMIM SHEN Chief Executive Officer 463 FASHION AVENUE, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 463 FASHION AVENUE, NEW YORK, NY, United States, 10018

History

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)

Filings

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