Search icon

TRADERTOOLS INC.

Company Details

Name: TRADERTOOLS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2008 (16 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRADERTOOLS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 263805200 2024-06-20 TRADERTOOLS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 2123333770
Plan sponsor’s address 1325 AVENUE OF THE AMERICAS, FL 28, NEW YORK, NY, 100196583

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing SANTO PITTSMAN
TRADERTOOLS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 263805200 2023-06-22 TRADERTOOLS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 2123333770
Plan sponsor’s address 1325 AVENUE OF THE AMERICAS, FL 28, NEW YORK, NY, 100196583

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing SANTO PITTSMAN
TRADERTOOLS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 263805200 2022-07-28 TRADERTOOLS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 2123333770
Plan sponsor’s address 1325 AVENUE OF THE AMERICAS, FL 28, NEW YORK, NY, 100196583

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing SANTO PITTSMAN
TRADERTOOLS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 263805200 2021-07-23 TRADERTOOLS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 2123333770
Plan sponsor’s address 1325 AVENUE OF THE AMERICAS, FL 28, NEW YORK, NY, 100196583

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing SANTO PITTSMAN
TRADERTOOLS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 263805200 2020-07-30 TRADERTOOLS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 2123333770
Plan sponsor’s address 1325 AVENUE OF THE AMERICAS FL 28, NEW YORK, NY, 100196583

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing SANTO PITTSMAN

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
YAACOV HEIDINGSFELD Chief Executive Officer 1325 AVENUE OF THE AMERICAS, FL 27, NEW YORK, NY, United States, 10019

History

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)

Filings

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
130531002285 2013-05-31 BIENNIAL STATEMENT 2012-12-01
130530000083 2013-05-30 CANCELLATION OF ANNULMENT OF AUTHORITY 2013-05-30
DP-2090343 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
081204000013 2008-12-04 APPLICATION OF AUTHORITY 2008-12-04

Date of last update: 03 Feb 2025

Sources: New York Secretary of State