Search icon

AYLA TRADING, LLC

Company Details

Name: AYLA TRADING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Feb 2005 (20 years ago)
Entity Number: 3159075
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 555 8TH AVE, STE 401, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AYLA TRADING LLC 2010 202286776 2010-09-30 AYLA TRADING LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 425110
Sponsor’s telephone number 2125942232
Plan sponsor’s address 555 8TH AVE 401, NEW YORK, NY, 100180000

Plan administrator’s name and address

Administrator’s EIN 202286776
Plan administrator’s name AYLA TRADING LLC
Plan administrator’s address 555 8TH AVE 401, NEW YORK, NY, 100180000
Administrator’s telephone number 2125942232

Signature of

Role Plan administrator
Date 2010-09-30
Name of individual signing AYLA TRADING LLC
AYLA TRADING LLC 2009 202286776 2010-07-23 AYLA TRADING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2125942232
Plan sponsor’s address 555 8TH AVE SUITE 401, NEW YORK, NEW YORK, NY, 100180000

Plan administrator’s name and address

Administrator’s EIN 202286776
Plan administrator’s name AYLA TRADING LLC
Plan administrator’s address 555 8TH AVE SUITE 401, NEW YORK, NEW YORK, NY, 100180000
Administrator’s telephone number 2125942232

Signature of

Role Plan administrator
Date 2010-07-23
Name of individual signing AYLA TRADING LLC

DOS Process Agent

Name Role Address
SERDAR DEMIRDELEN DOS Process Agent 555 8TH AVE, STE 401, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2013-02-15 2023-03-17 Address 555 8TH AVE, STE 401, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-02-24 2013-02-15 Address 555 8TH, STE 401, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-02-19 2011-02-24 Address 239 CPW APT 6C, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2007-02-05 2009-02-19 Address 239 CENTRAL PARK WEST, APT 6C, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2005-02-02 2007-02-05 Address 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230317003680 2023-03-17 BIENNIAL STATEMENT 2023-02-01
210203060430 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190208060229 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170214006351 2017-02-14 BIENNIAL STATEMENT 2017-02-01
150227006166 2015-02-27 BIENNIAL STATEMENT 2015-02-01
130215006197 2013-02-15 BIENNIAL STATEMENT 2013-02-01
110224002116 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090219002513 2009-02-19 BIENNIAL STATEMENT 2009-02-01
070205002248 2007-02-05 BIENNIAL STATEMENT 2007-02-01
050428000267 2005-04-28 AFFIDAVIT OF PUBLICATION 2005-04-28

Date of last update: 18 Jan 2025

Sources: New York Secretary of State