Search icon

LATICO TRADING CORP.

Company Details

Name: LATICO TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1984 (40 years ago)
Date of dissolution: 27 Sep 1994
Entity Number: 962269
ZIP code: 10151
County: New York
Place of Formation: New York
Address: 745 5TH AVE., NEW YORK, NY, United States, 10151
Principal Address: 250 RIDGEDALE AVENUE, UNIT C-8, FLORIAM PARK, NJ, United States, 07932

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
HOLTZMANN,WISE & SHEPARD DOS Process Agent 745 5TH AVE., NEW YORK, NY, United States, 10151

Chief Executive Officer

Name Role Address
PAUL SCHREIBER Chief Executive Officer 250 RIDGEDALE AVENUE, UNIT C-8, FLORIAM PARK, NJ, United States, 07932

Filings

Filing Number Date Filed Type Effective Date
940927000177 1994-09-27 CERTIFICATE OF DISSOLUTION 1994-09-27
931217002038 1993-12-17 BIENNIAL STATEMENT 1993-12-01
930407002960 1993-04-07 BIENNIAL STATEMENT 1992-12-01
B175483-3 1984-12-24 CERTIFICATE OF INCORPORATION 1984-12-24

Court Cases

Court Case Summary

Filing Date:
2021-09-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CRUMWELL
Party Role:
Plaintiff
Party Name:
LATICO TRADING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-11-06
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
RANDOLPH-HAND CORP.
Party Role:
Plaintiff
Party Name:
LATICO TRADING CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State