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