Name: | H.Y. TRADING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1983 (42 years ago) |
Date of dissolution: | 15 Sep 2015 |
Entity Number: | 825419 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 41-11 UNION STREET, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41-11 UNION STREET, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
LEWIS IL H KIM | Chief Executive Officer | 41-11 UNION STREET, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-09 | 2011-03-28 | Address | 41-11 UNION ST, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2007-03-28 | 2009-03-09 | Address | 41-40 UNION ST APT 2E, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2007-03-28 | 2011-03-28 | Address | 41-11 UNION ST, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2007-03-28 | 2011-03-28 | Address | 41-11 UNION ST, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
2005-04-13 | 2007-03-28 | Address | 41-11 UNION ST, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150915000680 | 2015-09-15 | CERTIFICATE OF DISSOLUTION | 2015-09-15 |
110328002668 | 2011-03-28 | BIENNIAL STATEMENT | 2011-03-01 |
090309002267 | 2009-03-09 | BIENNIAL STATEMENT | 2009-03-01 |
070328003089 | 2007-03-28 | BIENNIAL STATEMENT | 2007-03-01 |
050413002423 | 2005-04-13 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State