Search icon

T.P.L. TRADING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: T.P.L. TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2006 (19 years ago)
Entity Number: 3355232
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 25 West 81 Street, Apt. 10A, New York, NY, United States, 10024
Principal Address: 25 West 81 Street, SUITE 10A, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
T.P.L. TRADING, INC. DOS Process Agent 25 West 81 Street, Apt. 10A, New York, NY, United States, 10024

Chief Executive Officer

Name Role Address
THERESIA LUFT Chief Executive Officer 25 WEST 81 STREET, SUITE 10A, NEW YORK, NY, United States, 10024

Links between entities

Type:
Headquarter of
Company Number:
F17000001190
State:
FLORIDA

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 220 RIVERSIDE BLVD., SUITE 3L, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 25 WEST 81 STREET, SUITE 10A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2017-02-13 2024-04-01 Address 220 RIVERSIDE BLVD, SUITE 3L, NEW YORK, NY, 10069, USA (Type of address: Service of Process)
2017-02-13 2024-04-01 Address 220 RIVERSIDE BLVD., SUITE 3L, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)
2016-12-19 2017-02-13 Address 220 RIVERSIDE BLVD SUITE 3L, NEW YORK, NY, 10069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401035304 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220308001967 2022-03-08 BIENNIAL STATEMENT 2020-04-01
180411006236 2018-04-11 BIENNIAL STATEMENT 2018-04-01
170213006061 2017-02-13 BIENNIAL STATEMENT 2016-04-01
161219000575 2016-12-19 CERTIFICATE OF CHANGE 2016-12-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State