Name: | TRADEX AMERICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 2004 (21 years ago) |
Entity Number: | 3024224 |
ZIP code: | 11042 |
County: | New York |
Place of Formation: | New York |
Address: | 1979 MARCUS AVE, SUITE 210, NEW HYDE PARK, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRADEX AMERICA INC. | DOS Process Agent | 1979 MARCUS AVE, SUITE 210, NEW HYDE PARK, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
AJAZ SIDDIQUI | Chief Executive Officer | 1979 MARCUS AVE, SUITE 210, NEW HYDE PARK, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-21 | 2023-06-21 | Address | 1979 MARCUS AVE, SUITE 210, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer) |
2020-03-30 | 2023-06-21 | Address | 1979 MARCUS AVE, SUITE 210, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process) |
2014-05-01 | 2023-06-21 | Address | 1979 MARCUS AVE, SUITE 210, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer) |
2012-06-19 | 2020-03-30 | Address | 1979 MARCUS AVE / SUITE 210, NEW HYDE PARK, NY, 11042, USA (Type of address: Principal Executive Office) |
2012-06-19 | 2020-03-30 | Address | 1979 MARCUS AVE / SUITE 210, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230621003075 | 2023-06-21 | BIENNIAL STATEMENT | 2022-03-01 |
200330060098 | 2020-03-30 | BIENNIAL STATEMENT | 2020-03-01 |
160301006234 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140501006969 | 2014-05-01 | BIENNIAL STATEMENT | 2014-03-01 |
120619002100 | 2012-06-19 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State