Name: | A & M TRADING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1979 (46 years ago) |
Date of dissolution: | 21 Sep 2021 |
Entity Number: | 592126 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 63 AUSTIN BLVD., COMMACK, NY, United States, 11725 |
Address: | 63 AUSTIN BLVD., COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BONNIE FOSTER SMITH | Chief Executive Officer | 63 AUSTIN BLVD., COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
A & M TRADING CO., INC. | DOS Process Agent | 63 AUSTIN BLVD., COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-13 | 2022-03-16 | Address | 63 AUSTIN BLVD., COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2013-12-13 | 2022-03-16 | Address | 63 AUSTIN BLVD., COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2009-11-20 | 2013-12-13 | Address | 25 AUSTIN BLVD., STE B, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2009-11-20 | 2013-12-13 | Address | 25 AUSTIN BLVD., STE B, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2009-11-20 | 2013-12-13 | Address | 25 AUSTIN BLVD., STE B, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220316000922 | 2021-09-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-21 |
131213006113 | 2013-12-13 | BIENNIAL STATEMENT | 2013-11-01 |
120110002315 | 2012-01-10 | BIENNIAL STATEMENT | 2011-11-01 |
091120002798 | 2009-11-20 | BIENNIAL STATEMENT | 2009-11-01 |
071113002810 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State