Name: | INTERTRADE EUROPE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 2005 (19 years ago) |
Entity Number: | 3294213 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CELSO FADELLI | Chief Executive Officer | VIALE EUROPA 2, PONTE SAN NICOLO, Italy |
Name | Role | Address |
---|---|---|
INTERTRADE EUROPE, INC. | DOS Process Agent | 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-30 | 2014-01-06 | Address | 594 BROADWAY, SUITE 408, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2010-03-30 | 2014-01-06 | Address | 594 BROADWAY, STE 408, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2007-11-30 | 2014-01-06 | Address | VIAUE EURORA 2, PONTE SAN NICOLO, 35020, ITA (Type of address: Chief Executive Officer) |
2007-11-30 | 2010-03-30 | Address | 5 W 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2005-12-16 | 2010-03-30 | Address | 600 MADISON AVENUE, 12 FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151230006077 | 2015-12-30 | BIENNIAL STATEMENT | 2015-12-01 |
140106006182 | 2014-01-06 | BIENNIAL STATEMENT | 2013-12-01 |
120111003386 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
100330002291 | 2010-03-30 | BIENNIAL STATEMENT | 2009-12-01 |
071130002750 | 2007-11-30 | BIENNIAL STATEMENT | 2007-12-01 |
051216000837 | 2005-12-16 | APPLICATION OF AUTHORITY | 2005-12-16 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State