Name: | TRADING PORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1946 (79 years ago) |
Date of dissolution: | 22 Oct 2004 |
Entity Number: | 58959 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | N. MANNING BLVD., & PROSPECT AVE, ALBANY, NY, United States, 12206 |
Principal Address: | N. MANNING BLVD., & PROSPECT AVE., ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 0
Share Par Value 400000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | N. MANNING BLVD., & PROSPECT AVE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
AVRUM TABACHNECK | Chief Executive Officer | N. MANNING BLVD., & PROSPECT AVE., ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
1950-05-10 | 1960-07-19 | Shares | Share type: CAP, Number of shares: 0, Par value: 200000 |
1946-06-06 | 1950-05-10 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
1946-06-06 | 1993-03-18 | Address | 309 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041022000130 | 2004-10-22 | CERTIFICATE OF DISSOLUTION | 2004-10-22 |
980611002449 | 1998-06-11 | BIENNIAL STATEMENT | 1998-06-01 |
960610002267 | 1996-06-10 | BIENNIAL STATEMENT | 1996-06-01 |
000046002089 | 1993-09-10 | BIENNIAL STATEMENT | 1993-06-01 |
930318002696 | 1993-03-18 | BIENNIAL STATEMENT | 1992-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State