Search icon

CORNELL TRADING, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHRIS CORNELL Chief Executive Officer PO BOX 1710, 458 HURRICANE LANE, WILLISTON, VT, United States, 05495

Links between entities

Type:
Headquarter of
Company Number:
000-916-913
State:
Alabama
Type:
Headquarter of
Company Number:
d40ab283-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
19981084295
State:
COLORADO
Type:
Headquarter of
Company Number:
F94000000826
State:
FLORIDA
Type:
Headquarter of
Company Number:
0256030
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_59431919
State:
ILLINOIS

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
1993-01-08
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
CORNELL TRADING, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State