Name: | US TRADE AND MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 2005 (19 years ago) |
Entity Number: | 3249765 |
ZIP code: | 32548 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 308 MIRACLE STRIP PKWY SW, UNIT 16B, FORT WALTON BEACH, FL, United States, 32548 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
US TRADE AND MANAGEMENT, INC. | DOS Process Agent | 308 MIRACLE STRIP PKWY SW, UNIT 16B, FORT WALTON BEACH, FL, United States, 32548 |
Name | Role | Address |
---|---|---|
GEORGE MARCHENKO | Chief Executive Officer | 308 MIRACLE STRIP PKWY SW, UNIT 16B, FORT WALTON BEACH, FL, United States, 32548 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-03 | 2019-08-12 | Address | 63 ONTARIO STREET, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer) |
2009-08-03 | 2019-08-12 | Address | 63 ONTARIO STREET, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office) |
2007-08-29 | 2009-08-03 | Address | 63 ONTARIO STREET, PORT JEFFERSON, NY, 11776, USA (Type of address: Chief Executive Officer) |
2007-08-29 | 2009-08-03 | Address | 63 ONTARIO STREET, PORT JEFFERSON, NY, 11776, USA (Type of address: Principal Executive Office) |
2005-08-29 | 2019-08-12 | Address | 63 ONTARIO ST, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190812060536 | 2019-08-12 | BIENNIAL STATEMENT | 2019-08-01 |
170818006000 | 2017-08-18 | BIENNIAL STATEMENT | 2017-08-01 |
150817006119 | 2015-08-17 | BIENNIAL STATEMENT | 2015-08-01 |
130819006454 | 2013-08-19 | BIENNIAL STATEMENT | 2013-08-01 |
110909002315 | 2011-09-09 | BIENNIAL STATEMENT | 2011-08-01 |
090803002137 | 2009-08-03 | BIENNIAL STATEMENT | 2009-08-01 |
070829002304 | 2007-08-29 | BIENNIAL STATEMENT | 2007-08-01 |
050829001213 | 2005-08-29 | CERTIFICATE OF INCORPORATION | 2005-08-29 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State