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
Name | Role | Address |
---|---|---|
DAVID GADAYEV | Chief Executive Officer | 82-18 212 STREET, HOLLIS HILLS, NY, United States, 11427 |
Name | Role | Address |
---|---|---|
B.M.D. TRADING, INC. | DOS Process Agent | 71 WEST 47 STREET,15 FLOOR, NEW YORK, NY, United States, 10036 |
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 |
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