Name: | LINEX TRADING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Mar 2004 (21 years ago) |
Date of dissolution: | 29 Jun 2010 |
Entity Number: | 3023390 |
ZIP code: | 33458 |
County: | Albany |
Place of Formation: | New York |
Address: | 601 HERTIAGE DR, STE 207, JUPITER, FL, United States, 33458 |
Name | Role | Address |
---|---|---|
C/O COMPANY EXPRESS (DELAWARE) LTD | DOS Process Agent | 601 HERTIAGE DR, STE 207, JUPITER, FL, United States, 33458 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-20 | 2008-05-29 | Address | 601 HERTIAGE DR, STE 207, JUPITER, FL, 33458, USA (Type of address: Service of Process) |
2006-01-10 | 2006-10-20 | Address | 6 BEACON ST, STE 725, BOSTON, MA, 02108, 3810, USA (Type of address: Service of Process) |
2004-03-09 | 2006-01-10 | Address | 83 SPEEN ST SECOND FL, NATICK, MA, 01760, 4168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100629000278 | 2010-06-29 | ARTICLES OF DISSOLUTION | 2010-06-29 |
080529002356 | 2008-05-29 | BIENNIAL STATEMENT | 2008-03-01 |
080423000413 | 2008-04-23 | CERTIFICATE OF AMENDMENT | 2008-04-23 |
061020002209 | 2006-10-20 | BIENNIAL STATEMENT | 2006-03-01 |
060110000492 | 2006-01-10 | CERTIFICATE OF AMENDMENT | 2006-01-10 |
040309000074 | 2004-03-09 | ARTICLES OF ORGANIZATION | 2004-03-09 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State