Search icon

PAR TRADING INC.

Company Details

Name: PAR TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1981 (44 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 683075
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: PO BOX 35, NEW ROCHELLE, NY, United States, 10804
Principal Address: 310 MAIN ST, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 35, NEW ROCHELLE, NY, United States, 10804

Chief Executive Officer

Name Role Address
PAUL RESNICK Chief Executive Officer PO BOX 35, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
1995-04-24 2009-11-09 Address 310 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1995-04-24 2009-11-09 Address 310 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1981-03-04 1995-04-24 Address 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2108273 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
091109002526 2009-11-09 BIENNIAL STATEMENT 2009-03-01
070402002705 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050524002068 2005-05-24 BIENNIAL STATEMENT 2005-03-01
030318002041 2003-03-18 BIENNIAL STATEMENT 2003-03-01

Court Cases

Court Case Summary

Filing Date:
2006-05-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ZEIGLER
Party Role:
Plaintiff
Party Name:
PAR TRADING INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State