Search icon

INTERTRADE SYSTEMS INC.

Headquarter

Company Details

Name: INTERTRADE SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 1984 (41 years ago)
Entity Number: 898297
ZIP code: 12110
County: New York
Place of Formation: New York
Address: 15 BRITISH AMERICAN BLVD., LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTERTRADE SYSTEMS INC. DOS Process Agent 15 BRITISH AMERICAN BLVD., LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
ANDREANNE SIMON Chief Executive Officer 15 BRITISH AMERICAN BLVD., LATHAM, NY, United States, 12110

Links between entities

Type:
Headquarter of
Company Number:
F09000001721
State:
FLORIDA

History

Start date End date Type Value
2014-04-04 2020-01-15 Address 1950 NW 88TH ST, DORAL, FL, 33172, USA (Type of address: Service of Process)
2014-04-04 2020-01-15 Address 100 S POINTE DR, 2602, MIAMI BEACH, FL, 33139, USA (Type of address: Principal Executive Office)
2014-04-04 2020-01-15 Address 1950 NW 88TH ST, DORAL, FL, 33172, USA (Type of address: Chief Executive Officer)
2010-05-24 2014-04-04 Address 2030 NW 95TH AVE, MIAMI, FL, 33172, USA (Type of address: Chief Executive Officer)
2010-05-24 2014-04-04 Address 100 S POINTE DR, 2602, MIAMI BEACH, FL, 00000, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220217001132 2022-02-17 BIENNIAL STATEMENT 2022-02-17
200302060073 2020-03-02 BIENNIAL STATEMENT 2020-02-01
200115060035 2020-01-15 BIENNIAL STATEMENT 2018-02-01
140404002211 2014-04-04 BIENNIAL STATEMENT 2014-02-01
100524002468 2010-05-24 BIENNIAL STATEMENT 2010-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State