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
Name | Role | Address |
---|---|---|
SLAVA STOLOVITSKY | Agent | 1360 OCEAN PARKWAY, UNIT 5L, BROOKLYN, NY, 11230 |
Name | Role | Address |
---|---|---|
NATIONAL CELLULAR TRADING INC. | DOS Process Agent | 1768, Brooklyn, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
SLAVA STOLOVITSKY | Chief Executive Officer | 1768, BROOKLYN, NY, United States, 11234 |
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 |
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