TRADERTOOLS INC.

Name: | TRADERTOOLS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 2008 (17 years ago) |
Entity Number: | 3749279 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1325 AVENUE OF THE AMERICAS, FL 27, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
YAACOV HEIDINGSFELD | Chief Executive Officer | 1325 AVENUE OF THE AMERICAS, FL 27, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-31 | 2020-05-21 | Address | 250 W 57TH ST, STE 2507, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer) |
2013-05-31 | 2020-05-21 | Address | 250 W 57TH ST, STE 2507, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office) |
2008-12-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-12-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220428003288 | 2022-04-28 | BIENNIAL STATEMENT | 2020-12-01 |
200521060024 | 2020-05-21 | BIENNIAL STATEMENT | 2018-12-01 |
SR-51188 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-51189 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161227006177 | 2016-12-27 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State