Name: | K.S.I. TRADING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 2003 (22 years ago) |
Entity Number: | 2920402 |
ZIP code: | 07080 |
County: | Albany |
Place of Formation: | New Jersey |
Address: | 100A WADE AVE, SOUTH PLAINFIELD, NJ, United States, 07080 |
Principal Address: | 100-A WADE AVE, SOUTH PLAINFIELD, NJ, United States, 07080 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 100A WADE AVE, SOUTH PLAINFIELD, NJ, United States, 07080 |
Name | Role | Address |
---|---|---|
JOHN MOSUNIC | Chief Executive Officer | 100A WADE AVE, SOUTH PLAINFIELD, NJ, United States, 07080 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-18 | 2024-03-18 | Address | 100A WADE AVE, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer) |
2024-03-18 | 2024-03-18 | Address | 100-A WADE AVE, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer) |
2019-06-18 | 2024-03-18 | Address | 100-A WADE AVE, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-03-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-03-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240318003442 | 2024-03-18 | BIENNIAL STATEMENT | 2024-03-18 |
210719000957 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
190618060315 | 2019-06-18 | BIENNIAL STATEMENT | 2019-06-01 |
SR-37315 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-37314 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State