Name: | CORNELL TRADING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1981 (44 years ago) |
Entity Number: | 731785 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | PO BOX 1710, 458 HURRICANE LANE, WILLISTON, VT, United States, 05495 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHRIS CORNELL | Chief Executive Officer | PO BOX 1710, 458 HURRICANE LANE, WILLISTON, VT, United States, 05495 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-17 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-17 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-09-10 | 2002-07-17 | Address | 440 9TH AVE. 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-09-10 | 2002-07-17 | Address | 440 9TH AVE. 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1999-12-24 | 2001-09-10 | Address | PO BOX 1710, 458 HURRICANE LANE, WILLISTON, VT, 05495, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-85310 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85309 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
060109002643 | 2006-01-09 | BIENNIAL STATEMENT | 2005-11-01 |
031028002656 | 2003-10-28 | BIENNIAL STATEMENT | 2003-11-01 |
020717000818 | 2002-07-17 | CERTIFICATE OF CHANGE | 2002-07-17 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State