Search icon

STUYVESANT TRADING GROUP, L.L.C.

Company Details

Name: STUYVESANT TRADING GROUP, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 May 1996 (29 years ago)
Date of dissolution: 03 Dec 2024
Entity Number: 2033191
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1125 Park Avenue, Apt 2B, NEW YORK, NY, United States, 10019

Central Index Key

CIK number Mailing Address Business Address Phone
1020988 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, 10019 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, 10019 ((203) 207-0021

Filings since 2017-05-26

Form type X-17A-5
File number 008-49537
Filing date 2017-05-26
Reporting date 2017-03-31
File View File

Filings since 2016-03-03

Form type FOCUSN
File number 008-49537
Filing date 2016-03-03
Reporting date 2015-12-31
File View File

Filings since 2016-03-03

Form type X-17A-5
File number 008-49537
Filing date 2016-03-03
Reporting date 2015-12-31
File View File

Filings since 2015-05-04

Form type X-17A-5/A
File number 008-49537
Filing date 2015-05-04
Reporting date 2014-12-31
File View File

Filings since 2015-05-01

Form type FOCUSN/A
File number 008-49537
Filing date 2015-05-01
Reporting date 2014-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-49537
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2015-03-02

Form type FOCUSN
File number 008-49537
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

DOS Process Agent

Name Role Address
STUYVESANT TRADING GROUP, L.L.C. DOS Process Agent 1125 Park Avenue, Apt 2B, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-11-26 2024-12-18 Address 1125 Park Avenue, Apt 2B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2016-05-12 2024-11-26 Address 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-05-09 2016-05-12 Address 100 WALL STREET, SUITE 604A, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-06-08 2014-05-09 Address 120 BROADWAY, SUITE 2010-05, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2004-05-06 2012-06-08 Address 333 WEST END AVE, SUITE 5A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2002-06-07 2004-05-06 Address 111 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1996-05-24 2002-06-07 Address 111 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218003088 2024-12-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-03
241126002170 2024-11-26 BIENNIAL STATEMENT 2024-11-26
160512007025 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140509006371 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120703002733 2012-07-03 BIENNIAL STATEMENT 2012-05-01
120608000347 2012-06-08 CERTIFICATE OF CHANGE 2012-06-08
060505002305 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040506002019 2004-05-06 BIENNIAL STATEMENT 2004-05-01
020607002123 2002-06-07 BIENNIAL STATEMENT 2002-05-01
980605002103 1998-06-05 BIENNIAL STATEMENT 1998-05-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State