Name: | E.T. TRADING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1982 (43 years ago) |
Date of dissolution: | 02 Nov 2015 |
Entity Number: | 790707 |
ZIP code: | 10017 |
County: | Kings |
Place of Formation: | New York |
Address: | 708 THIRD AVE, SUITE 1610, NEW YORK, NY, United States, 10017 |
Principal Address: | 88-35TH STREET, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
EMANUEL TOPOROWITZ | Chief Executive Officer | 88-35TH STREET, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
KAMERMA & SONIKER P.C. | DOS Process Agent | 708 THIRD AVE, SUITE 1610, NEW YORK, NY, United States, 10017 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2006-02-06 | 2010-09-14 | Address | 470 PARK AVENUE SOUTH, 12TH FLOOR SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-03-07 | 2006-02-06 | Address | 655 THIRD AVE 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-04-24 | 2002-03-07 | Address | 885 SECOND AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-06-01 | 2000-09-06 | Address | 825 MC DONALD AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
1993-06-01 | 2000-09-06 | Address | 825 MC DONALD AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151029000595 | 2015-10-29 | CERTIFICATE OF MERGER | 2015-11-02 |
100914002358 | 2010-09-14 | BIENNIAL STATEMENT | 2010-09-01 |
060912002098 | 2006-09-12 | BIENNIAL STATEMENT | 2006-09-01 |
060206000986 | 2006-02-06 | CERTIFICATE OF CHANGE (BY AGENT) | 2006-02-06 |
041019002066 | 2004-10-19 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State