Search icon

IICC-TRADECO, INC.

Company Details

Name: IICC-TRADECO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1982 (43 years ago)
Entity Number: 805737
ZIP code: 12210
County: New York
Place of Formation: New York
Address: 4 CENTRAL AVENUE, ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 1000

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 4 CENTRAL AVENUE, ALBANY, NY, United States, 12210

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000712588
Phone:
(713) 645-7674

Latest Filings

Form type:
X-17A-5
File number:
008-28799
Filing date:
2013-03-01
File:
Form type:
X-17A-5
File number:
008-28799
Filing date:
2012-02-29
File:
Form type:
X-17A-5
File number:
008-28799
Filing date:
2011-02-28
File:
Form type:
X-17A-5
File number:
008-28799
Filing date:
2010-03-01
File:
Form type:
X-17A-5
File number:
008-28799
Filing date:
2009-03-02
File:

History

Start date End date Type Value
1982-11-22 1994-08-15 Address 500 FIFTH AVE., NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051215000819 2005-12-15 ANNULMENT OF DISSOLUTION 2005-12-15
DP-1653333 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
970515000291 1997-05-15 ANNULMENT OF DISSOLUTION 1997-05-15
DP-1307670 1997-03-26 DISSOLUTION BY PROCLAMATION 1997-03-26
940815000157 1994-08-15 CERTIFICATE OF CHANGE 1994-08-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State