Search icon

V & A COMMODITY TRADERS, INC.

Company Details

Name: V & A COMMODITY TRADERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 2006 (19 years ago)
Date of dissolution: 09 Jun 2015
Entity Number: 3409814
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 460 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CARTER KING Chief Executive Officer 460 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
205510653
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2012-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-20 2012-10-19 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-09-28 2012-09-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-09-13 2010-09-28 Address 460 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-93268 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-93267 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150609000244 2015-06-09 CERTIFICATE OF MERGER 2015-06-09
140909006079 2014-09-09 BIENNIAL STATEMENT 2014-09-01
121019000199 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State