Name: | TRADE WIND ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1983 (42 years ago) |
Date of dissolution: | 17 Nov 2009 |
Entity Number: | 826125 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 150 WEST END AVENUE, SUITE 9F, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 WEST END AVENUE, SUITE 9F, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
JAMES E. HUGHES, JR. | Agent | COUDERT BROTHERS, 200 PARK AVENUE, NEW YORK, NY, 10166 |
Name | Role | Address |
---|---|---|
DARAYUS C MINWALLA | Chief Executive Officer | 150 WEST END AVENUE, SUITE 9F, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-23 | 2009-04-10 | Address | 14 E 38TH ST, 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2001-04-23 | 2009-04-10 | Address | 14 E 38TH ST, 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2001-04-23 | 2009-04-10 | Address | 14 E 38TH ST, 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-06-15 | 2001-04-23 | Address | 9333 MEMORIAL DRIVE, HOUSTON, TX, 77024, USA (Type of address: Chief Executive Officer) |
1993-06-15 | 2001-04-23 | Address | 160 WEST END #9F, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091117001015 | 2009-11-17 | CERTIFICATE OF DISSOLUTION | 2009-11-17 |
090410002670 | 2009-04-10 | BIENNIAL STATEMENT | 2009-03-01 |
070328002670 | 2007-03-28 | BIENNIAL STATEMENT | 2007-03-01 |
050607002185 | 2005-06-07 | BIENNIAL STATEMENT | 2005-03-01 |
030318002272 | 2003-03-18 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State