Name: | ENZELI TRADING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Jan 2003 (22 years ago) |
Date of dissolution: | 30 May 2013 |
Entity Number: | 2855039 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-01-10 | 2012-08-21 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-01-10 | 2012-08-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88398 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-88397 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130530000658 | 2013-05-30 | ARTICLES OF DISSOLUTION | 2013-05-30 |
130109007021 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
120828000874 | 2012-08-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-28 |
120821001111 | 2012-08-21 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-21 |
110106002887 | 2011-01-06 | BIENNIAL STATEMENT | 2011-01-01 |
090106002187 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
070320000430 | 2007-03-20 | CERTIFICATE OF PUBLICATION | 2007-03-20 |
070131003030 | 2007-01-31 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State