Search icon

NATIONAL CELLULAR TRADING INC.

Company Details

Name: NATIONAL CELLULAR TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2012 (12 years ago)
Entity Number: 4297945
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1768, Brooklyn, NY, United States, 11234
Principal Address: 17, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 50

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
SLAVA STOLOVITSKY Agent 1360 OCEAN PARKWAY, UNIT 5L, BROOKLYN, NY, 11230

DOS Process Agent

Name Role Address
NATIONAL CELLULAR TRADING INC. DOS Process Agent 1768, Brooklyn, NY, United States, 11234

Chief Executive Officer

Name Role Address
SLAVA STOLOVITSKY Chief Executive Officer 1768, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 1768, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address 993 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2016-10-17 2024-07-03 Address 993 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2016-10-17 2024-07-03 Address 993 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2014-10-09 2016-10-17 Address 1360 OCEAN PARKWAY, APT. 5L, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2014-10-09 2016-10-17 Address 1360 OCEAN PARKWAY, APT. 5L, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2012-09-19 2016-10-17 Address 1360 OCEAN PARKWAY, UNIT 5L, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2012-09-19 2024-07-03 Address 1360 OCEAN PARKWAY, UNIT 5L, BROOKLYN, NY, 11230, USA (Type of address: Registered Agent)
2012-09-19 2024-07-03 Shares Share type: PAR VALUE, Number of shares: 50, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
240703003055 2024-07-03 BIENNIAL STATEMENT 2024-07-03
161017006398 2016-10-17 BIENNIAL STATEMENT 2016-09-01
141009007109 2014-10-09 BIENNIAL STATEMENT 2014-09-01
120919000919 2012-09-19 CERTIFICATE OF INCORPORATION 2012-09-19

Date of last update: 15 Jan 2025

Sources: New York Secretary of State