Name: | BERTE TRADING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Apr 2003 (22 years ago) |
Date of dissolution: | 03 Apr 2013 |
Entity Number: | 2893524 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2011-05-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-04-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-04-11 | 2011-05-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-36922 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-36921 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130403000044 | 2013-04-03 | CERTIFICATE OF TERMINATION | 2013-04-03 |
110520002041 | 2011-05-20 | BIENNIAL STATEMENT | 2011-04-01 |
090422002953 | 2009-04-22 | BIENNIAL STATEMENT | 2009-04-01 |
070425002685 | 2007-04-25 | BIENNIAL STATEMENT | 2007-04-01 |
050513002406 | 2005-05-13 | BIENNIAL STATEMENT | 2005-04-01 |
030911000538 | 2003-09-11 | AFFIDAVIT OF PUBLICATION | 2003-09-11 |
030911000535 | 2003-09-11 | AFFIDAVIT OF PUBLICATION | 2003-09-11 |
030411000099 | 2003-04-11 | APPLICATION OF AUTHORITY | 2003-04-11 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State