Name: | MULTINATIONAL TRADING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 2003 (22 years ago) |
Date of dissolution: | 03 Aug 2021 |
Branch of: | MULTINATIONAL TRADING COMPANY, Florida (Company Number S74860) |
Entity Number: | 2881411 |
ZIP code: | 33143 |
County: | New York |
Place of Formation: | Florida |
Address: | 1515 sunset drive suite 44, MIAMI, FL, United States, 33143 |
Principal Address: | 1515 SUNSET DRIVE, SUITE 44, CORAL GABLES, FL, United States, 33143 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
greenstreet partners, l.p. | DOS Process Agent | 1515 sunset drive suite 44, MIAMI, FL, United States, 33143 |
Name | Role | Address |
---|---|---|
JEFFREY SAFCHIK | Chief Executive Officer | 1515 SUNSET DRIVE, SUITE 44, CORAL GABLES, FL, United States, 33143 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-31 | 2022-04-08 | Address | ATTN: VICTOR CORRAL, 1515 SUNSET DR. SUITE 44, CORAL GABLES, FL, 33143, USA (Type of address: Service of Process) |
2020-02-04 | 2022-04-08 | Address | 1515 SUNSET DRIVE, SUITE 44, CORAL GABLES, FL, 33143, USA (Type of address: Chief Executive Officer) |
2020-02-04 | 2021-03-31 | Address | ATTN: VICTOR CORRAL, 1515 SUNSET DR. SUITE 44, CORAL GABLES, FL, 33143, USA (Type of address: Service of Process) |
2013-03-07 | 2020-02-04 | Address | ATTN: VICTOR CORRAL, 2601 S BAYSHORE DR / #900, MIAMI, FL, 33133, USA (Type of address: Service of Process) |
2009-07-10 | 2020-02-04 | Address | 2601 S BAYSHORE DR / #900, MIAMI, FL, 33133, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220408000414 | 2021-08-03 | SURRENDER OF AUTHORITY | 2021-08-03 |
210331060426 | 2021-03-31 | BIENNIAL STATEMENT | 2021-03-01 |
200204061389 | 2020-02-04 | BIENNIAL STATEMENT | 2019-03-01 |
130307007329 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110405002159 | 2011-04-05 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State