Search icon

BASS TRADING, LLC

Company Details

Name: BASS TRADING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Aug 2003 (21 years ago)
Entity Number: 2941918
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-12-03 2023-08-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-12-03 2023-08-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-08-02 2020-12-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-08-24 2012-10-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-08-24 2012-08-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-08-15 2009-08-24 Address 825 THIRD AVE 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809000785 2023-08-09 BIENNIAL STATEMENT 2023-08-01
210805000751 2021-08-05 BIENNIAL STATEMENT 2021-08-05
201203000553 2020-12-03 CERTIFICATE OF CHANGE 2020-12-03
190802060208 2019-08-02 BIENNIAL STATEMENT 2019-08-01
SR-88810 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-88811 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170801006488 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803007763 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130805006622 2013-08-05 BIENNIAL STATEMENT 2013-08-01
121026001253 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26

Date of last update: 19 Jan 2025

Sources: New York Secretary of State