Search icon

FLAMINIO INTERTRADE LLC

Company Details

Name: FLAMINIO INTERTRADE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Nov 2004 (20 years ago)
Date of dissolution: 20 Oct 2015
Entity Number: 3130458
ZIP code: 10005
County: Rockland
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-11-24 2012-06-20 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-11-24 2012-08-29 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90217 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90216 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151020000397 2015-10-20 ARTICLES OF DISSOLUTION 2015-10-20
150202000095 2015-02-02 CERTIFICATE OF CORRECTION 2015-02-02
141230002104 2014-12-30 BIENNIAL STATEMENT 2014-11-01
120829000700 2012-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-29
120620000870 2012-06-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-20
090910002324 2009-09-10 BIENNIAL STATEMENT 2008-11-01
061120002125 2006-11-20 BIENNIAL STATEMENT 2006-11-01
041124000783 2004-11-24 ARTICLES OF ORGANIZATION 2004-11-24

Date of last update: 18 Jan 2025

Sources: New York Secretary of State