Search icon

US TRADE AND MANAGEMENT, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
GEORGE MARCHENKO Chief Executive Officer 308 MIRACLE STRIP PKWY SW, UNIT 16B, FORT WALTON BEACH, FL, United States, 32548

History

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)

Filings

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