Search icon

GANTRADE CORPORATION

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: GANTRADE CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 23 Mar 1990
Branch of: GANTRADE CORPORATION, NEW YORK (Company Number 375926)
Business ALEI: 0245983
Annual report due: 27 Mar 2003
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
JOAN PAREKH Officer GANTRADE CORP., 210 SUMMIT AVE., MONTVALE, NJ, 07645, United States 317 WICHITA TRAIL, FRANKLIN LAKES, NJ, 07417, United States
GREGORY J BLASI Officer C/O NIXON PEABODY, 437 MADISON AVE, NEW YORK, NY, 10022, United States 521 HIGHBROOK AVE, PELHAM MANOR, NY, 10803, United States
MAHENDRA PAREKH Officer 210 SUMMIT AVE, MONTVALE, NJ, 07645, United States 317 WICHITA TRAIL, FRANKLIN LAKES, NJ, 07417, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002685992 2004-02-02 2004-02-02 Withdrawal Certificate of Withdrawal -
0002535045 2003-02-18 2003-02-18 Change of Agent Address Agent Address Change -
0002560069 2002-12-16 - Annual Report Annual Report 2002
0002275802 2001-04-16 - Annual Report Annual Report 2001
0002085635 2000-03-02 - Annual Report Annual Report 2000
0001991636 1999-06-24 - Annual Report Annual Report 1999
0001877136 1998-08-07 - Annual Report Annual Report 1998
0001853158 1998-06-15 1998-06-15 Change of Agent Address Agent Address Change -
0001761228 1997-09-25 - Annual Report Annual Report 1997
0001623524 1996-05-28 - Annual Report Annual Report 1996
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information