Name: | CORNELL TRADING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1981 (43 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CORNELL TRADING, INC., Alabama | 000-916-913 | Alabama |
Headquarter of | CORNELL TRADING, INC., MINNESOTA | d40ab283-add4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | CORNELL TRADING, INC., COLORADO | 19981084295 | COLORADO |
Headquarter of | CORNELL TRADING, INC., FLORIDA | F94000000826 | FLORIDA |
Headquarter of | CORNELL TRADING, INC., CONNECTICUT | 0256030 | CONNECTICUT |
Headquarter of | CORNELL TRADING, INC., ILLINOIS | CORP_59431919 | ILLINOIS |
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: Service of Process) |
2002-07-17 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-09-10 | 2002-07-17 | Address | 440 9TH AVE. 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-09-10 | 2002-07-17 | Address | 440 9TH AVE. 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-12-24 | 2001-09-10 | Address | PO BOX 1710, 458 HURRICANE LANE, WILLISTON, VT, 05495, USA (Type of address: Service of Process) |
1999-09-16 | 2001-09-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-12-18 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-12-03 | 1999-12-24 | Address | PO BOX 1710, 14 HURRICANE LANE, WILLISTON, VT, 05495, USA (Type of address: Principal Executive Office) |
1997-12-03 | 1999-12-24 | Address | PO BOX 1710, 14 HURRICANE LANE, WILLISTON, VT, 05495, USA (Type of address: Chief Executive Officer) |
1997-12-03 | 1999-12-24 | Address | PO BOX 1710, 14 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 |
011219002687 | 2001-12-19 | BIENNIAL STATEMENT | 2001-11-01 |
010910000094 | 2001-09-10 | CERTIFICATE OF CHANGE | 2001-09-10 |
991224002142 | 1999-12-24 | BIENNIAL STATEMENT | 1999-11-01 |
990916001357 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
971218000301 | 1997-12-18 | CERTIFICATE OF CHANGE | 1997-12-18 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9300114 | Copyright | 1993-01-08 | consent | |||||||||||||||||||||||||||||||||||||||||
|
Name | HARGRO FABRICS INC. |
Role | Plaintiff |
Name | CORNELL TRADING, INC. |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State