Search icon

ELI'S TRADING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
CHEANG H BYUN Chief Executive Officer 109 W 28TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 WEST 28TH STREET, NEW YORK, NY, United States, 10001

History

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)

Filings

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

USAspending Awards. Financial Assistance

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
Recipient ELI'S TRADING CORP
Recipient Name Raw ELI'S TRADING CORP
Recipient DUNS 786733118
Recipient Address 109 WEST 28TH ST, NEW YORK, NEW YORK, NEW YORK, 10001-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State