Name: | FS TRADING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2855018 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, United States, 10001 |
Principal Address: | 618 LYBOLT RDIVE, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
FRANCISCO VELEZ | Chief Executive Officer | HAVAN HOUSE OF CIGARS, 1 GALLERIA DRIVE, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-10 | 2005-03-30 | Address | 440 9TH AVE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-01-10 | 2005-03-30 | Address | 440 9TH AVE 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1914073 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
050608002068 | 2005-06-08 | BIENNIAL STATEMENT | 2005-01-01 |
050330001005 | 2005-03-30 | CERTIFICATE OF CHANGE | 2005-03-30 |
030110000226 | 2003-01-10 | CERTIFICATE OF INCORPORATION | 2003-01-10 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State