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