Search icon

CELL TRADE NY INC.

Company Details

Name: CELL TRADE NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2015 (10 years ago)
Entity Number: 4705511
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 575 UNDERHILL BLVD., SUITE #211, SYOSSET, NY, United States, 11791
Principal Address: 146 W 29TH STREET, RM 3RE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AVAN PANWAR DOS Process Agent 575 UNDERHILL BLVD., SUITE #211, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
AVAN PANWAR Chief Executive Officer 146 W 29TH STREET, RM 3RE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 146 W 29TH STREET, RM 3RE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-24 Address 146 W 29TH STREET RM 3RE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-24 Address 146 W 29TH STREET, RM 3RE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-02-23 Address 146 W 29TH STREET RM 3RE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-02-23 Address 146 W 29TH STREET, RM 3RE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2025-02-24 Address 146 W 29TH STREET RM 3RE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-24 Address 575 UNDERHILL BLVD., SUITE #211, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2021-02-26 2023-02-23 Address 575 UNDERHILL BLVD., SUITE #211, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2019-02-25 2021-02-26 Address 575 UNDERHILL BLVD., SUITE #211, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224004677 2025-02-24 BIENNIAL STATEMENT 2025-02-24
230223002690 2023-02-23 BIENNIAL STATEMENT 2023-02-01
210226060308 2021-02-26 BIENNIAL STATEMENT 2021-02-01
190225060406 2019-02-25 BIENNIAL STATEMENT 2019-02-01
170221006307 2017-02-21 BIENNIAL STATEMENT 2017-02-01
150205010024 2015-02-05 CERTIFICATE OF INCORPORATION 2015-02-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State