Search icon

GENERIC TRADING ASSOCIATES, LLC

Company Details

Name: GENERIC TRADING ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Aug 1995 (30 years ago)
Date of dissolution: 03 May 2007
Entity Number: 1949336
ZIP code: 10177
County: New York
Place of Formation: New York
Address: RON SHEAR, 250 PARK AVE 12TH FL, NEW YORK, NY, United States, 10177

Agent

Name Role Address
RON SHEAR, C/O GENERIC TRADING, INC. Agent 250 PARK AVENUE, NEW YORK, NY, 00000

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent RON SHEAR, 250 PARK AVE 12TH FL, NEW YORK, NY, United States, 10177

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000879061
Phone:
212-905-5705

Latest Filings

Form type:
X-17A-5
File number:
008-44116
Filing date:
2006-02-28
File:
Form type:
X-17A-5
File number:
008-44116
Filing date:
2005-02-25
File:
Form type:
X-17A-5
File number:
008-44116
Filing date:
2004-03-02
File:
Form type:
FOCUSN
File number:
008-44116
Filing date:
2003-03-04
File:
Form type:
X-17A-5
File number:
008-44116
Filing date:
2003-03-04
File:

History

Start date End date Type Value
1995-08-21 1997-09-25 Address 250 PARK AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070503000026 2007-05-03 ARTICLES OF DISSOLUTION 2007-05-03
970925002446 1997-09-25 BIENNIAL STATEMENT 1997-08-01
951026000717 1995-10-26 AFFIDAVIT OF PUBLICATION 1995-10-26
951026000720 1995-10-26 AFFIDAVIT OF PUBLICATION 1995-10-26
950821000142 1995-08-21 ARTICLES OF ORGANIZATION 1995-08-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State