Search icon

DC TRADES INC.

Company Details

Name: DC TRADES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2003 (22 years ago)
Entity Number: 2916744
ZIP code: 08701
County: Queens
Place of Formation: New York
Address: 8 Pinehurst Drive, APT 6B, LAKEWOOD, NJ, United States, 08701

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
MUDASSAR AYUB DOS Process Agent 8 Pinehurst Drive, APT 6B, LAKEWOOD, NJ, United States, 08701

Chief Executive Officer

Name Role Address
MUDASSAR AYUB Chief Executive Officer 8 PINEHURST DRIVE, APT 6B, LAKEWOOD, NJ, United States, 08701

History

Start date End date Type Value
2023-09-22 2023-09-22 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-08-31 2023-09-22 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-08-24 2023-09-12 Address 8 PINEHURST DRIVE, APT 6B, LAKEWOOD, NJ, 08701, USA (Type of address: Chief Executive Officer)
2023-08-24 2023-09-12 Address 8 Pinehurst Drive, APT 6B, LAKEWOOD, NJ, 08701, USA (Type of address: Service of Process)
2023-08-24 2023-08-31 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-08-24 2023-09-12 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2003-06-09 2023-08-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2003-06-09 2023-08-24 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2003-06-09 2023-08-24 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230912002653 2023-08-31 CERTIFICATE OF AMENDMENT 2023-08-31
230824002526 2023-08-24 BIENNIAL STATEMENT 2023-06-01
150811000654 2015-08-11 ANNULMENT OF DISSOLUTION 2015-08-11
DP-1922409 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
030609000300 2003-06-09 CERTIFICATE OF INCORPORATION 2003-06-09

Date of last update: 12 Mar 2025

Sources: New York Secretary of State