Name: | I TRADE TECHNOLOGY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 2013 (12 years ago) |
Entity Number: | 4406156 |
ZIP code: | 07430 |
County: | Rockland |
Place of Formation: | New York |
Address: | 115 FRANKLIN TPKE STE 144, MAHWAH, NJ, United States, 07430 |
Principal Address: | 115 FRANKLIN TPKE, STE 144, MAHWAH, NJ, United States, 07430 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MALKIE LEBRECHT | Chief Executive Officer | 115 FRANKLIN TPKE, STE 144, MAHWAH, NJ, United States, 07430 |
Name | Role | Address |
---|---|---|
I TRADE TECHNOLOGY, LTD. | DOS Process Agent | 115 FRANKLIN TPKE STE 144, MAHWAH, NJ, United States, 07430 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2020-02-10 | 2021-05-25 | Address | 115 FRANKLIN TPKE STE 144, MAHWAH, NJ, 07430, USA (Type of address: Service of Process) |
2017-08-16 | 2020-02-19 | Address | 3 RUSTIC DRIVE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2017-08-16 | 2020-02-19 | Address | 3 RUSTIC DRIVE, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
2017-08-16 | 2020-02-10 | Address | 3 RUSTIC DRIVE, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2013-05-21 | 2017-08-16 | Address | 115 FRANKLIN TPKE #144, MAHWAH, NJ, 07430, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210525060228 | 2021-05-25 | BIENNIAL STATEMENT | 2021-05-01 |
200219002013 | 2020-02-19 | AMENDMENT TO BIENNIAL STATEMENT | 2019-05-01 |
200210000821 | 2020-02-10 | CERTIFICATE OF CHANGE | 2020-02-10 |
190502060927 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170816006364 | 2017-08-16 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State