Name: | TRADER HORN TELEVISION & APPLIANCE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1954 (71 years ago) |
Date of dissolution: | 24 Dec 1997 |
Entity Number: | 93143 |
ZIP code: | 07604 |
County: | Westchester |
Place of Formation: | New York |
Address: | 74 ROUTE 17 NORTH, HASBROUCK HEIGHTS, NJ, United States, 07604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRADER HORN INC. | DOS Process Agent | 74 ROUTE 17 NORTH, HASBROUCK HEIGHTS, NJ, United States, 07604 |
Name | Role | Address |
---|---|---|
EDWARD NAVLEN | Chief Executive Officer | TRADER HORN INC., 74 ROUTE 17 NORTH, HASBROUCK HEIGHTS, NJ, United States, 07604 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-27 | 1993-06-21 | Address | 74 ROUTE 17, HASBROUCK HEIGHTS, NJ, 07604, USA (Type of address: Service of Process) |
1954-01-07 | 1993-01-27 | Address | 757 CENTRAL PARK AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1358801 | 1997-12-24 | DISSOLUTION BY PROCLAMATION | 1997-12-24 |
940128002397 | 1994-01-28 | BIENNIAL STATEMENT | 1994-01-01 |
930621002782 | 1993-06-21 | BIENNIAL STATEMENT | 1993-01-01 |
930127000174 | 1993-01-27 | CERTIFICATE OF AMENDMENT | 1993-01-27 |
B286039-2 | 1985-11-07 | ASSUMED NAME CORP INITIAL FILING | 1985-11-07 |
8640-120 | 1954-01-07 | CERTIFICATE OF INCORPORATION | 1954-01-07 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State