Search icon

INTERNATIONAL TRADING COMPANY LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 805 3RD AVE 7TH FLR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
INTERNATIONAL CORPORATE CONSULTANTS, INC. Agent 805 THIRD AVE., 7TH FLOOR, NEW YORK, NY, 10022

History

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)

Filings

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