Name: | SEMACK TRADING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1948 (77 years ago) |
Entity Number: | 81577 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 95 WALL STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 82 WALL STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 WALL STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN SEMACK | Chief Executive Officer | 82 WALL STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-16 | 2019-08-02 | Address | 82 WALL STRET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-03-08 | 2012-03-16 | Address | 80 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2000-03-08 | 2012-03-16 | Address | 80 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2000-03-08 | 2012-03-16 | Address | 80 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1995-08-02 | 2000-03-08 | Address | 19 RECTOR STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190802000590 | 2019-08-02 | CERTIFICATE OF CHANGE | 2019-08-02 |
140429002407 | 2014-04-29 | BIENNIAL STATEMENT | 2014-02-01 |
120316002414 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
100326002197 | 2010-03-26 | BIENNIAL STATEMENT | 2010-02-01 |
080313002537 | 2008-03-13 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State