Search icon

ARISTEIA TRADING, L.L.C.

Company Details

Name: ARISTEIA TRADING, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Jul 1997 (28 years ago)
Date of dissolution: 26 Aug 2011
Entity Number: 2161454
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 136 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O ROBERT H. LYNCH, JR. DOS Process Agent 136 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2005-07-06 2006-10-25 Address 381 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-07-02 2005-07-06 Address 381 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-04-25 2003-07-02 Address 381 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-07-18 2003-04-25 Address 383 FIFTH AVE 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-07-30 2001-07-18 Address ATTN ROBERT H LYNCH JR, 277 PARK AVE 27TH FL, NEW YORK, NY, 10172, USA (Type of address: Service of Process)
1997-07-11 1999-07-30 Address 575 LEXINGTON AVENUE,, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110826000847 2011-08-26 CERTIFICATE OF TERMINATION 2011-08-26
090722002575 2009-07-22 BIENNIAL STATEMENT 2009-07-01
070716002485 2007-07-16 BIENNIAL STATEMENT 2007-07-01
061025000380 2006-10-25 CERTIFICATE OF AMENDMENT 2006-10-25
050706002034 2005-07-06 BIENNIAL STATEMENT 2005-07-01
030702002201 2003-07-02 BIENNIAL STATEMENT 2003-07-01
030425000058 2003-04-25 CERTIFICATE OF AMENDMENT 2003-04-25
010718002379 2001-07-18 BIENNIAL STATEMENT 2001-07-01
990730002130 1999-07-30 BIENNIAL STATEMENT 1999-07-01
970711000565 1997-07-11 APPLICATION OF AUTHORITY 1997-07-11

Date of last update: 21 Jan 2025

Sources: New York Secretary of State