ANALYTICAL TRADE HOLDINGS INC.

Name: | ANALYTICAL TRADE HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 2010 (15 years ago) |
Date of dissolution: | 11 Jul 2022 |
Entity Number: | 3924765 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 745 SEVENTH AVENUE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID FAIL | Chief Executive Officer | 745 SEVENTH AVENUE, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-23 | 2022-07-11 | Address | 745 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-07-01 | 2022-07-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-03-16 | 2020-07-01 | Address | ATTN: HEAD OF STRUCTURED CAP., MARKETS, 745 SEVENTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220711000859 | 2022-07-11 | CERTIFICATE OF TERMINATION | 2022-07-11 |
201123060172 | 2020-11-23 | BIENNIAL STATEMENT | 2020-03-01 |
200701000021 | 2020-07-01 | CERTIFICATE OF CHANGE | 2020-07-01 |
100316000731 | 2010-03-16 | APPLICATION OF AUTHORITY | 2010-03-16 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State