Search icon

SUMA TRADING CORPORATION

Company Details

Name: SUMA TRADING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1976 (49 years ago)
Date of dissolution: 13 Feb 2007
Entity Number: 412787
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 715 ARDSLEY RD, SCARSDALE, NY, United States, 10583
Principal Address: 715 ARDSLEY ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED NECLER Chief Executive Officer 715 ARDSLEY RD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 715 ARDSLEY RD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1996-10-17 2004-11-03 Address 715 ARDSLEY RD, PO BOX 74, SCARSDALE, NY, 10583, 8574, USA (Type of address: Chief Executive Officer)
1992-11-20 1996-10-17 Address %SUMA TRADING CORPORATION, 715 ARDSLEY ROAD (PO BOX 74), SCARSDALE, NY, 10583, 8574, USA (Type of address: Chief Executive Officer)
1976-10-19 1996-10-17 Address 715 ARDSLEY RD., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140702019 2014-07-02 ASSUMED NAME CORP INITIAL FILING 2014-07-02
070213000564 2007-02-13 CERTIFICATE OF DISSOLUTION 2007-02-13
041103002544 2004-11-03 BIENNIAL STATEMENT 2004-10-01
020927002320 2002-09-27 BIENNIAL STATEMENT 2002-10-01
000928002144 2000-09-28 BIENNIAL STATEMENT 2000-10-01

Trademarks Section

Serial Number:
73364257
Mark:
MAJE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1982-05-12
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
MAJE

Goods And Services

For:
Canned Vegetables
First Use:
1968-05-15
International Classes:
029 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State