Search icon

PHONE TRADERS INC.

Company Details

Name: PHONE TRADERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2011 (14 years ago)
Entity Number: 4091226
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2098 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2098 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
ISAAC SERIEH Chief Executive Officer 2098 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2011-05-06 2013-06-10 Address 1400 AVENUE Z, SUITE 501, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130610002147 2013-06-10 BIENNIAL STATEMENT 2013-05-01
110506000891 2011-05-06 CERTIFICATE OF INCORPORATION 2011-05-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701358 Negotiable Instruments 2017-03-10 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 2843000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2017-03-10
Termination Date 2020-03-25
Date Issue Joined 2017-05-30
Pretrial Conference Date 2019-01-28
Section 1332
Sub Section CT
Status Terminated

Parties

Name BANK OF AMERICA, N.A,
Role Plaintiff
Name PHONE TRADERS INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State