Name: | INTERNATIONAL TRADING COMPANY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 May 1999 (26 years ago) |
Date of dissolution: | 20 Dec 2013 |
Entity Number: | 2378511 |
ZIP code: | 10022 |
County: | Albany |
Place of Formation: | New York |
Address: | 805 3RD AVE 7TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 805 3RD AVE 7TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
INTERNATIONAL CORPORATE CONSULTANTS, INC. | Agent | 805 THIRD AVE., 7TH FLOOR, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-27 | 2009-07-10 | Address | 301 E. 79TH STREET, SUITE 24-H, CONTINENTAL TOWERS, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2005-09-27 | 2007-11-27 | Address | 16192 COASTAL HWY, LEWES, DE, 19958, 3608, USA (Type of address: Service of Process) |
2004-11-19 | 2005-09-27 | Address | 25 GREYSTONE MANOR, LEWES, DE, 19958, USA (Type of address: Service of Process) |
2003-07-01 | 2004-11-19 | Address | 509 MADISON AVENUE, SUITE 612, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-03-24 | 2003-07-01 | Address | 805 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-05-14 | 2000-05-12 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1999-05-14 | 2000-03-24 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131220000633 | 2013-12-20 | ARTICLES OF DISSOLUTION | 2013-12-20 |
090710002951 | 2009-07-10 | BIENNIAL STATEMENT | 2009-05-01 |
071127000591 | 2007-11-27 | CERTIFICATE OF CHANGE | 2007-11-27 |
070918002301 | 2007-09-18 | BIENNIAL STATEMENT | 2007-05-01 |
050927002159 | 2005-09-27 | BIENNIAL STATEMENT | 2005-05-01 |
041119000631 | 2004-11-19 | CERTIFICATE OF CHANGE | 2004-11-19 |
030701002477 | 2003-07-01 | BIENNIAL STATEMENT | 2003-05-01 |
000512000385 | 2000-05-12 | CERTIFICATE OF AMENDMENT | 2000-05-12 |
000324000659 | 2000-03-24 | CERTIFICATE OF CHANGE | 2000-03-24 |
991001000248 | 1999-10-01 | AFFIDAVIT OF PUBLICATION | 1999-10-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State