Name: | IP TRADING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Apr 2001 (24 years ago) |
Entity Number: | 2628415 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 538 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 538 MADISON AVE, NEW YORK, NY, United States, 10022 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-105980 | Alcohol sale | 2024-07-05 | 2024-07-05 | 2026-06-30 | 538 MADISON AVE, NEW YORK, New York, 10022 | Restaurant |
0423-22-112610 | Alcohol sale | 2024-06-26 | 2024-06-26 | 2026-06-30 | 538 MADISON AVE 2ND FLOOR, NEW YORK, NY, 10022 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-16 | 2005-05-18 | Address | 2125 PEMACO ROAD, MERICK, NY, 11566, USA (Type of address: Service of Process) |
2001-05-07 | 2002-10-16 | Address | ATTN: GENERAL MANAGER, 538 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-04-16 | 2001-05-07 | Address | THE LLC, 538 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210405060949 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190401060401 | 2019-04-01 | BIENNIAL STATEMENT | 2019-04-01 |
180809006303 | 2018-08-09 | BIENNIAL STATEMENT | 2017-04-01 |
130429002301 | 2013-04-29 | BIENNIAL STATEMENT | 2013-04-01 |
110427002342 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State