Name: | GLASSEX TRADING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 14 Jan 2005 (20 years ago) |
Entity Number: | 3150869 |
County: | Albany |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-08 | 2014-06-06 | Address | C/OUSA CORPORATE SERVICES INC., 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-01-12 | 2013-01-08 | Address | 46 STATE STREET / 3RD FL, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2005-01-14 | 2013-11-27 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2005-01-14 | 2011-01-12 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140606000539 | 2014-06-06 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2014-06-06 |
131127000974 | 2013-11-27 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-12-27 |
130108006859 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110112002021 | 2011-01-12 | BIENNIAL STATEMENT | 2011-01-01 |
090204003253 | 2009-02-04 | BIENNIAL STATEMENT | 2009-01-01 |
070315000854 | 2007-03-15 | CERTIFICATE OF PUBLICATION | 2007-03-15 |
070212002809 | 2007-02-12 | BIENNIAL STATEMENT | 2007-01-01 |
050114000504 | 2005-01-14 | ARTICLES OF ORGANIZATION | 2005-01-14 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State