Search icon

C. I. TRADING COMPANY, INC.

Company Details

Name: C. I. TRADING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1945 (80 years ago)
Date of dissolution: 06 Aug 1986
Entity Number: 56315
County: New York
Place of Formation: New York
Address: 980 MADISON AVE., NEW YORK, NY, United States

Shares Details

Shares issued 0

Share Par Value 265000

Type CAP

DOS Process Agent

Name Role Address
C. I. TRADING COMPANY, INC. DOS Process Agent 980 MADISON AVE., NEW YORK, NY, United States

History

Start date End date Type Value
1950-12-13 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
1950-12-13 2024-07-23 Shares Share type: PAR VALUE, Number of shares: 1650, Par value: 100
1946-07-02 1961-01-19 Address 25 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1945-12-28 1950-12-13 Shares Share type: PAR VALUE, Number of shares: 3800, Par value: 100
1945-12-28 1950-12-13 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
1945-07-27 1945-12-28 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
1945-07-27 1946-07-02 Address 30 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B387960-4 1986-08-06 CERTIFICATE OF DISSOLUTION 1986-08-06
B177845-4 1984-12-31 CERTIFICATE OF MERGER 1984-12-31
A957214-3 1983-03-07 CERTIFICATE OF MERGER 1983-03-10
A827675-3 1981-12-29 CERTIFICATE OF MERGER 1981-12-31
A827874-3 1981-12-29 CERTIFICATE OF MERGER 1981-12-03
A827804-3 1981-12-29 CERTIFICATE OF MERGER 1981-12-31
A775331-3 1981-06-22 CERTIFICATE OF MERGER 1981-06-25
Z010398-2 1980-04-08 ASSUMED NAME CORP INITIAL FILING 1980-04-08
A540226-4 1978-12-27 CERTIFICATE OF MERGER 1978-12-27
A452920-3 1977-12-28 CERTIFICATE OF MERGER 1977-12-28

Date of last update: 02 Mar 2025

Sources: New York Secretary of State