Search icon

ARCADIA TRADING INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ARCADIA TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 2012 (13 years ago)
Date of dissolution: 18 Jun 2019
Entity Number: 4189003
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 1101 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211
Principal Address: 1101 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRIS YU DOS Process Agent 1101 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
CHRIS YU Chief Executive Officer 1101 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211

Links between entities

Type:
Headquarter of
Company Number:
F13000004663
State:
FLORIDA
Type:
Headquarter of
Company Number:
1120138
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_69979653
State:
ILLINOIS
ILLINOIS profile:

Form 5500 Series

Employer Identification Number (EIN):
454287521
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2014-02-10 2016-02-24 Address 1101 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2013-08-02 2016-01-25 Address 1101 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2013-07-03 2013-08-02 Address 1101 METROPOLITAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2012-01-17 2013-07-03 Address 300 VENDERVOORT AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190618000824 2019-06-18 CERTIFICATE OF DISSOLUTION 2019-06-18
180123006100 2018-01-23 BIENNIAL STATEMENT 2018-01-01
160224006155 2016-02-24 BIENNIAL STATEMENT 2016-01-01
160125000845 2016-01-25 CERTIFICATE OF AMENDMENT 2016-01-25
140210002276 2014-02-10 BIENNIAL STATEMENT 2014-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State