Name: | THE RUG TRADING COMPANY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 2002 (23 years ago) |
Entity Number: | 2755127 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 200 Lexington Avenue, Suite 1515, New York, NY, United States, 10016 |
Principal Address: | 200 Lexington Avenue, Suite 1515, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHAUNA BRYSON | DOS Process Agent | 200 Lexington Avenue, Suite 1515, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JAMES SEUSS | Chief Executive Officer | 200 LEXINGTON AVENUE, SUITE 1515, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-19 | 2023-07-19 | Address | 200 LEXINGTON AVENUE, SUITE 1515, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-07-19 | 2023-07-19 | Address | 88 WOOSTER ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2004-05-05 | 2006-04-17 | Address | 88 WOOSTER ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2004-05-05 | 2023-07-19 | Address | 88 WOOSTER ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2004-05-05 | 2023-07-19 | Address | 12 E 41ST ST, 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-04-16 | 2023-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-04-16 | 2004-05-05 | Address | 50 EAST 42ND STREET, 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230719000644 | 2023-07-19 | BIENNIAL STATEMENT | 2022-04-01 |
210923002302 | 2021-09-23 | BIENNIAL STATEMENT | 2021-09-23 |
080423002511 | 2008-04-23 | BIENNIAL STATEMENT | 2008-04-01 |
060417002582 | 2006-04-17 | BIENNIAL STATEMENT | 2006-04-01 |
040505002812 | 2004-05-05 | BIENNIAL STATEMENT | 2004-04-01 |
020723000568 | 2002-07-23 | CERTIFICATE OF AMENDMENT | 2002-07-23 |
020416000148 | 2002-04-16 | CERTIFICATE OF INCORPORATION | 2002-04-16 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State