Search icon

TRADCO, LTD.

Company Details

Name: TRADCO, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1984 (41 years ago)
Date of dissolution: 19 Dec 2023
Entity Number: 894479
ZIP code: 33134
County: New York
Place of Formation: New York
Address: 55 MIRACLE MILE, SUITE 200, MIAMI, FL, United States, 33134
Principal Address: 55 MIRACLE MILE, SUITE 200, CORAL GABLES, FL, United States, 33134

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RAFAEL CHAPUR Chief Executive Officer 55 MIRACLE MILE, SUITE 200, CORAL GABLES, FL, United States, 33134

DOS Process Agent

Name Role Address
TRADCO, LTD. DOS Process Agent 55 MIRACLE MILE, SUITE 200, MIAMI, FL, United States, 33134

History

Start date End date Type Value
2020-11-02 2024-01-11 Address 55 MIRACLE MILE, SUITE 200, MIAMI, FL, 33134, USA (Type of address: Service of Process)
2016-11-04 2024-01-11 Address 55 MIRACLE MILE, SUITE 200, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer)
2014-02-05 2016-11-04 Address 55 MIRACLE MILE, SUITE 200, MIAMI, FL, 33134, USA (Type of address: Chief Executive Officer)
2014-02-05 2016-11-04 Address 55 MIRACLE MILE, SUITE 200, MIAMI, FL, 33134, USA (Type of address: Principal Executive Office)
2014-02-05 2020-11-02 Address 55 MIRACLE MILE, SUITE 200, MIAMI, FL, 33134, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111002757 2023-12-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-19
201102063142 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161104006644 2016-11-04 BIENNIAL STATEMENT 2016-11-01
150311006218 2015-03-11 BIENNIAL STATEMENT 2014-11-01
140205006084 2014-02-05 BIENNIAL STATEMENT 2012-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State