Search icon

TRADEINVEST FINANCIAL SERVICES (NY) INC.

Company Details

Name: TRADEINVEST FINANCIAL SERVICES (NY) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 2005 (19 years ago)
Date of dissolution: 23 Dec 2024
Entity Number: 3296171
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 225 Bourne Blvd., Savannah, GA, United States, 31408
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PASCALE S. ALLEN Chief Executive Officer 225 BOURNE BLVD., SAVANNAH, GA, United States, 31408

History

Start date End date Type Value
2024-12-24 2024-12-24 Address 375 PARK AVENUE, SUITE 3302, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer)
2024-12-24 2024-12-24 Address 225 BOURNE BLVD., SAVANNAH, GA, 31408, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-12-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-12-21 2023-12-21 Address 375 PARK AVENUE, SUITE 3302, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer)
2023-12-21 2023-12-21 Address 225 BOURNE BLVD., SAVANNAH, GA, 31408, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-12-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-12-21 2024-12-24 Address 225 BOURNE BLVD., SAVANNAH, GA, 31408, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-12-21 Address 225 BOURNE BLVD., SAVANNAH, GA, 31408, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-06-13 Address 375 PARK AVENUE, SUITE 3302, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-12-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241224002194 2024-12-23 CERTIFICATE OF TERMINATION 2024-12-23
231221000246 2023-12-21 BIENNIAL STATEMENT 2023-12-21
230613001885 2023-06-13 BIENNIAL STATEMENT 2021-12-01
220217000430 2022-02-16 CERTIFICATE OF CHANGE BY ENTITY 2022-02-16
080201003177 2008-02-01 BIENNIAL STATEMENT 2007-12-01
051222000405 2005-12-22 APPLICATION OF AUTHORITY 2005-12-22

Date of last update: 04 Feb 2025

Sources: New York Secretary of State