Name: | ELI'S TRADING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 2003 (22 years ago) |
Date of dissolution: | 26 Nov 2008 |
Entity Number: | 2892296 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 109 W 28TH ST, NEW YORK, NY, United States, 10001 |
Address: | 109 WEST 28TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHEANG H BYUN | Chief Executive Officer | 109 W 28TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 109 WEST 28TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-27 | 2007-03-12 | Address | 109 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2005-05-27 | 2007-03-12 | Address | 109 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081126000499 | 2008-11-26 | CERTIFICATE OF DISSOLUTION | 2008-11-26 |
070312002086 | 2007-03-12 | AMENDMENT TO BIENNIAL STATEMENT | 2005-04-01 |
050527002386 | 2005-05-27 | BIENNIAL STATEMENT | 2005-04-01 |
030409000113 | 2003-04-09 | CERTIFICATE OF INCORPORATION | 2003-04-09 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3117745009 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State