Search icon

TRADEX BROKERAGE SERVICE, INC.

Headquarter

Company Details

Name: TRADEX BROKERAGE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1979 (46 years ago)
Date of dissolution: 23 Jun 2005
Entity Number: 568343
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1050 5TH AVE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
TRADEX BROKERAGE SERVICE, INC. DOS Process Agent 1050 5TH AVE, NEW YORK, NY, United States, 10028

Links between entities

Type:
Headquarter of
Company Number:
P10420
State:
FLORIDA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000312602
Phone:
212-732-2760

Latest Filings

Form type:
X-17A-5
File number:
008-24063
Filing date:
2004-02-11
File:
Form type:
FOCUSN
File number:
008-24063
Filing date:
2004-02-11
File:
Form type:
FOCUSN
File number:
008-24063
Filing date:
2003-02-21
File:
Form type:
X-17A-5
File number:
008-24063
Filing date:
2003-02-21
File:
Form type:
X-17A-5
File number:
008-24063
Filing date:
2002-02-25
File:

History

Start date End date Type Value
1979-07-18 1983-05-10 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
20190919002 2019-09-19 ASSUMED NAME LLC INITIAL FILING 2019-09-19
050623001152 2005-06-23 CERTIFICATE OF DISSOLUTION 2005-06-23
A978656-4 1983-05-10 CERTIFICATE OF AMENDMENT 1983-05-10
A591786-3 1979-07-18 CERTIFICATE OF AMENDMENT 1979-07-18
A589559-5 1979-07-10 CERTIFICATE OF INCORPORATION 1979-07-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State