Name: | STAR TRADE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Jan 2002 (23 years ago) |
Date of dissolution: | 28 Jun 2004 |
Entity Number: | 2725461 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W 35TH ST, STE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES, INC. | Agent | 19 WEST 34TH ST., STE. 1018, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
UNITED STATES OF AMERICA | DOS Process Agent | 19 W 35TH ST, STE 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-02 | 2004-02-02 | Address | 19 WEST 34TH ST., STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-01-30 | 2004-01-02 | Address | 30 E. 40TH STREET, STE. #605, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2002-01-30 | 2004-01-02 | Address | 30 E. 40TH STREET, STE. #605, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040628000408 | 2004-06-28 | ARTICLES OF DISSOLUTION | 2004-06-28 |
040202003015 | 2004-02-02 | BIENNIAL STATEMENT | 2004-01-01 |
040102000812 | 2004-01-02 | CERTIFICATE OF CHANGE | 2004-01-02 |
020130000571 | 2002-01-30 | ARTICLES OF ORGANIZATION | 2002-01-30 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State