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

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

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:
0001020988
Phone:
((203) 207-0021

Latest Filings

Form type:
X-17A-5
File number:
008-49537
Filing date:
2017-05-26
File:
Form type:
FOCUSN
File number:
008-49537
Filing date:
2016-03-03
File:
Form type:
X-17A-5
File number:
008-49537
Filing date:
2016-03-03
File:
Form type:
X-17A-5/A
File number:
008-49537
Filing date:
2015-05-04
File:
Form type:
FOCUSN/A
File number:
008-49537
Filing date:
2015-05-01
File:

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)

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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State