Name: | PRINCIPLE TRADING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Jan 2003 (22 years ago) |
Date of dissolution: | 21 Oct 2009 |
Entity Number: | 2862112 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET, STE 1018, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O STRUCK-OFF COMPANIES LLC | DOS Process Agent | 19 WEST 34TH STREET, STE 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-28 | 2009-08-26 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2003-01-28 | 2009-08-26 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091021000832 | 2009-10-21 | ARTICLES OF DISSOLUTION | 2009-10-21 |
090826000522 | 2009-08-26 | CERTIFICATE OF CHANGE | 2009-08-26 |
090305002490 | 2009-03-05 | BIENNIAL STATEMENT | 2009-01-01 |
070213000874 | 2007-02-13 | CERTIFICATE OF PUBLICATION | 2007-02-13 |
070125002883 | 2007-01-25 | BIENNIAL STATEMENT | 2007-01-01 |
050322003027 | 2005-03-22 | BIENNIAL STATEMENT | 2005-01-01 |
030128000018 | 2003-01-28 | ARTICLES OF ORGANIZATION | 2003-01-28 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State