Name: | FORUM TRADING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 2003 (21 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2974356 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 126 E. 56TH STREET, SUITE 3110, NEW YORK, NY, United States, 10022 |
Principal Address: | 126 E 56TH ST / SUITE 3110, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 126 E. 56TH STREET, SUITE 3110, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GUILLERMO CLAMENS | Chief Executive Officer | 126 E 56TH ST / SUITE 3110, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-11 | 2005-04-15 | Address | ATTN: RAFAEL URQUIA II, ESQ., 825 THIRD AVE. 11TH FLOOR, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
2003-11-06 | 2003-12-11 | Address | 245 PARK AVENUE, 39TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2055181 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
071121002891 | 2007-11-21 | BIENNIAL STATEMENT | 2007-11-01 |
060105002785 | 2006-01-05 | BIENNIAL STATEMENT | 2005-11-01 |
050415000054 | 2005-04-15 | CERTIFICATE OF CHANGE | 2005-04-15 |
031211000383 | 2003-12-11 | CERTIFICATE OF CHANGE | 2003-12-11 |
031106000497 | 2003-11-06 | CERTIFICATE OF INCORPORATION | 2003-11-06 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State