Search icon

B.M.D. TRADING, INC.

Company Details

Name: B.M.D. TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2003 (22 years ago)
Entity Number: 2871207
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 71 WEST 47 STREET,15 FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID GADAYEV Chief Executive Officer 82-18 212 STREET, HOLLIS HILLS, NY, United States, 11427

DOS Process Agent

Name Role Address
B.M.D. TRADING, INC. DOS Process Agent 71 WEST 47 STREET,15 FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-11-17 2023-11-17 Address 71 WEST 47 STREET,15 FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-17 Address 82-18 212 STREET, HOLLIS HILLS, NY, 11427, USA (Type of address: Chief Executive Officer)
2013-02-06 2023-11-17 Address 71 WEST 47 STREET,15 FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-02-06 2023-11-17 Address 71 WEST 47 STREET,15 FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-03-16 2013-02-06 Address 55 W 47TH ST, STE 480, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2005-03-16 2013-02-06 Address 55 W 47TH ST, STE 480, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2003-02-18 2013-02-06 Address 55 WEST 47 STREET, SUITE 480, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-02-18 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231117001424 2023-11-17 BIENNIAL STATEMENT 2023-02-01
210713003237 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190214060253 2019-02-14 BIENNIAL STATEMENT 2019-02-01
170207006316 2017-02-07 BIENNIAL STATEMENT 2017-02-01
150306006281 2015-03-06 BIENNIAL STATEMENT 2015-02-01
130206006976 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110325002290 2011-03-25 BIENNIAL STATEMENT 2011-02-01
090130003180 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070220002654 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050316002243 2005-03-16 BIENNIAL STATEMENT 2005-02-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State