Name: | FTRADE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 2014 (11 years ago) |
Entity Number: | 4623907 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 44 court st, ste. 1217, Brooklyn, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WEI FENG LI | DOS Process Agent | 44 court st, ste. 1217, Brooklyn, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
WEI FENG LI | Chief Executive Officer | 44 COURT ST, STE. 1217, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2024-08-14 | Address | 44 COURT ST, STE. 1217, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2014-08-19 | 2024-08-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-08-19 | 2024-08-14 | Address | BUSH TERMINAL IND. COMPLEX, UNIT 2NA BUILDING 57, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814000460 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
220911000301 | 2022-09-11 | BIENNIAL STATEMENT | 2022-08-01 |
140819000429 | 2014-08-19 | CERTIFICATE OF INCORPORATION | 2014-08-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9492797309 | 2020-05-02 | 0202 | PPP | 44 Court St Ste 1217, BROOKLYN, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1805036 | Patent | 2018-09-05 | consent | |||||||||||||||||||||||||||||||||||||||||||
|
Name | SEIKO EPSON CORPORATION, |
Role | Plaintiff |
Name | FTRADE INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | both |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-02-28 |
Termination Date | 2019-03-20 |
Section | 0271 |
Status | Terminated |
Parties
Name | CANON INC. |
Role | Plaintiff |
Name | FTRADE INC. |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State