Name: | SURGE TRADING GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 2009 (16 years ago) |
Date of dissolution: | 18 Apr 2012 |
Entity Number: | 3806189 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 885 THIRD AVENUE 18TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 885 THIRD AVE 18TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 885 THIRD AVENUE 18TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH MARINARO | Chief Executive Officer | 885 THIRD AVE 18TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-16 | 2010-05-20 | Name | SURGE TRADING INC. |
2009-05-04 | 2009-06-16 | Name | CASTOR POLLUX SECURITIES, INC. |
2009-05-04 | 2009-07-01 | Address | 22 CONNOR COURT, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120418000994 | 2012-04-18 | CERTIFICATE OF TERMINATION | 2012-04-18 |
110520003361 | 2011-05-20 | BIENNIAL STATEMENT | 2011-05-01 |
100520000117 | 2010-05-20 | CERTIFICATE OF AMENDMENT | 2010-05-20 |
090701000433 | 2009-07-01 | CERTIFICATE OF CHANGE | 2009-07-01 |
090616000003 | 2009-06-16 | CERTIFICATE OF AMENDMENT | 2009-06-16 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State