Search icon

TRADE MANAGE CAPITAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRADE MANAGE CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1976 (49 years ago)
Date of dissolution: 28 May 2019
Entity Number: 401205
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 299 MARKET ST #410, SADDLEBROOK, NJ, United States, 07663
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
STEVEN GOLDMAN, CEO Chief Executive Officer 299 MARKET ST #410, SADDLEBROOK, NJ, United States, 07663

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000108830
Phone:
800-221-5676

Latest Filings

Form type:
X-17A-5
File number:
008-20851
Filing date:
2018-03-01
File:
Form type:
X-17A-5/A
File number:
008-20851
Filing date:
2017-03-14
File:
Form type:
X-17A-5
File number:
008-20851
Filing date:
2017-02-28
File:
Form type:
X-17A-5/A
File number:
008-20851
Filing date:
2016-03-01
File:
Form type:
X-17A-5
File number:
008-20851
Filing date:
2016-02-29
File:

History

Start date End date Type Value
2000-08-02 2015-01-21 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.001
2000-08-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-08-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1976-06-01 2000-08-02 Address 549 SUMMIT AVE., ATT: ROBERT A. KAYE, JERSEY CITY, NJ, 07306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190528000948 2019-05-28 CERTIFICATE OF DISSOLUTION 2019-05-28
SR-6220 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-6219 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160601006749 2016-06-01 BIENNIAL STATEMENT 2016-06-01
150121000721 2015-01-21 CERTIFICATE OF AMENDMENT 2015-01-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State