TRADER'S PRIDE, INC.

Name: | TRADER'S PRIDE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1982 (43 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 745339 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 9 TRADERS COVE, PORT JEFFERSON, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARDO ALVAREZ | Chief Executive Officer | 9 TRADERS COVE, PORT JEFFERSON, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 TRADERS COVE, PORT JEFFERSON, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-12 | 2011-01-27 | Address | 9 TRADERS COVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
1998-12-24 | 2006-12-12 | Address | COSTA DE ESPANA, 9 TRADERS COVE, PORT JEFFERSON, NY, 11763, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 1998-12-24 | Address | C/O TRADERS PRIDE, 9 TRADERS COVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 1998-12-24 | Address | 9 TRADER'S COVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office) |
1982-12-06 | 1998-12-24 | Address | 9 TRADER'S COVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246067 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
110127002077 | 2011-01-27 | BIENNIAL STATEMENT | 2010-12-01 |
081210003017 | 2008-12-10 | BIENNIAL STATEMENT | 2008-12-01 |
061212002392 | 2006-12-12 | BIENNIAL STATEMENT | 2006-12-01 |
050505002137 | 2005-05-05 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State