Search icon

TRADITION (NORTH AMERICA) INC.

Company Details

Name: TRADITION (NORTH AMERICA) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1978 (47 years ago)
Date of dissolution: 22 Jan 2016
Entity Number: 463797
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 255 GREENWICH ST, 4TH FL, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
EMIL ASSENTATO Chief Executive Officer 255 GREENWICH ST, 4TH FL, NEW YORK, NY, United States, 10007

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2006-12-12 2014-03-04 Address 75 PARK PL 4TH FL, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2006-12-12 2014-03-04 Address 75 PARK PL 4TH FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1999-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-06-28 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-06-28 1999-09-27 Address 1633 BROADWAY SYSTEM, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-12-16 1991-01-07 Name TRADITION NORTH AMERICA INC.
1979-01-15 1985-12-16 Name DOMTRAD INC.
1978-01-03 1994-06-28 Address 100 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
1978-01-03 1979-01-15 Name DST-SECURITIES LTD.

Filings

Filing Number Date Filed Type Effective Date
SR-7422 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-7423 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160122000459 2016-01-22 CERTIFICATE OF TERMINATION 2016-01-22
140304002466 2014-03-04 BIENNIAL STATEMENT 2014-01-01
20120426098 2012-04-26 ASSUMED NAME CORP INITIAL FILING 2012-04-26
120405002027 2012-04-05 BIENNIAL STATEMENT 2012-01-01
100416003528 2010-04-16 BIENNIAL STATEMENT 2010-01-01
080226002519 2008-02-26 BIENNIAL STATEMENT 2008-01-01
061212002213 2006-12-12 BIENNIAL STATEMENT 2006-01-01
990927001343 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201797 Other Contract Actions 2012-03-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 216000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-12
Termination Date 2012-04-17
Section 1332
Sub Section BC
Status Terminated

Parties

Name BANUELOS
Role Plaintiff
Name TRADITION (NORTH AMERICA) INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State