Search icon

TRADE MART INC.

Company Details

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

Chief Executive Officer

Name Role Address
SIMON AUSCH Chief Executive Officer 185 CLYMER STREET SUITE 111, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185 Clymer Street Suite 111, BROOKLYN, NY, United States, 11211

History

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)

Filings

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