Search icon

E.T. TRADING, LTD.

Company Details

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

Chief Executive Officer

Name Role Address
EMANUEL TOPOROWITZ Chief Executive Officer 88-35TH STREET, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
KAMERMA & SONIKER P.C. DOS Process Agent 708 THIRD AVE, SUITE 1610, NEW YORK, NY, United States, 10017

Unique Entity ID

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.

CAGE Code:
3MPH5
UEI Expiration Date:
2018-09-07

Business Information

Activation Date:
2017-09-15
Initial Registration Date:
2003-12-03

History

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)

Filings

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