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
Name | Role | Address |
---|---|---|
AVAN PANWAR | DOS Process Agent | 575 UNDERHILL BLVD., SUITE #211, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
AVAN PANWAR | Chief Executive Officer | 146 W 29TH STREET, RM 3RE, NEW YORK, NY, United States, 10001 |
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) |
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