Name: | CHOOBARK TRADING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Apr 2001 (24 years ago) |
Date of dissolution: | 06 Jul 2021 |
Entity Number: | 2632888 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES | Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-16 | 2022-03-22 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2014-12-16 | 2022-03-22 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-04-09 | 2014-12-16 | Address | C/OUSA CORPORATE SERVICES INC., 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-04-04 | 2014-12-16 | Address | 3RD FLOOR, 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2013-04-04 | 2013-04-09 | Address | 3RD FLOOR, 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220322002998 | 2021-07-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-06 |
190419060138 | 2019-04-19 | BIENNIAL STATEMENT | 2019-04-01 |
170418006253 | 2017-04-18 | BIENNIAL STATEMENT | 2017-04-01 |
150514006332 | 2015-05-14 | BIENNIAL STATEMENT | 2015-04-01 |
141216000852 | 2014-12-16 | CERTIFICATE OF CHANGE | 2014-12-16 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State