Name: | PRO-ACTIVE TRADING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 2002 (23 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2760261 |
ZIP code: | 10004 |
County: | Nassau |
Place of Formation: | New York |
Address: | 50 BROAD STREET, #1711, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY S RAMSON | Chief Executive Officer | 50 BROAD STREET, #1711, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 BROAD STREET, #1711, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-27 | 2008-11-19 | Address | 6800 JERICHO TPKE, STE 101W, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2004-04-27 | 2008-11-19 | Address | 6800 JERICHO TPKE, STE 101W, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
2004-04-27 | 2008-11-19 | Address | 6800 JERICHO TPKE, STE 101W, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2002-04-29 | 2004-04-27 | Address | 2 SEAVIEW BLVD. / SUITE 201, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1898949 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
081119002572 | 2008-11-19 | BIENNIAL STATEMENT | 2008-04-01 |
040427002925 | 2004-04-27 | BIENNIAL STATEMENT | 2004-04-01 |
020429000698 | 2002-04-29 | CERTIFICATE OF INCORPORATION | 2002-04-29 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State