Name: | TRADE MART INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 2013 (11 years ago) |
Entity Number: | 4446364 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 185 Clymer Street Suite 111, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIMON AUSCH | Chief Executive Officer | 185 CLYMER STREET SUITE 111, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 185 Clymer Street Suite 111, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 114A WALWORTH ST, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 185 CLYMER STREET SUITE 111, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2023-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-07 | 2023-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-05 | 2023-08-01 | Address | 114A WALWORTH ST, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2023-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-05 | 2023-07-05 | Address | 114A WALWORTH ST, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2023-08-01 | Address | 185 CLYMER STREET SUITE 111, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2023-08-01 | Address | 185 Clymer Street Suite 111, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2023-07-05 | 2023-07-05 | Address | 185 CLYMER STREET SUITE 111, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801010123 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
230705002653 | 2023-07-05 | BIENNIAL STATEMENT | 2021-08-01 |
200617060343 | 2020-06-17 | BIENNIAL STATEMENT | 2019-08-01 |
191230002022 | 2019-12-30 | BIENNIAL STATEMENT | 2019-08-01 |
130815000948 | 2013-08-15 | CERTIFICATE OF INCORPORATION | 2013-08-15 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State