Name: | IIG TRADE FINANCE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jan 2003 (22 years ago) |
Entity Number: | 2858053 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-09-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-01-16 | 2011-09-09 | Address | ATTN: MARK S HIRSCH ESQ., 405 LEXINGTON AVE CHRYSLER BLD, NEW YORK, NY, 10174, USA (Type of address: Registered Agent) |
2003-01-16 | 2011-09-09 | Address | ATTN: MARK S HIRSCH ESQ., 405 LEXINGTON AVE CHRYSLER BLD, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-36477 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-36478 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171031006242 | 2017-10-31 | BIENNIAL STATEMENT | 2017-01-01 |
151002002013 | 2015-10-02 | BIENNIAL STATEMENT | 2015-01-01 |
110909000271 | 2011-09-09 | CERTIFICATE OF CHANGE | 2011-09-09 |
030116000883 | 2003-01-16 | ARTICLES OF ORGANIZATION | 2003-01-16 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State