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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AYLA TRADING LLC | 2010 | 202286776 | 2010-09-30 | AYLA TRADING LLC | 1 | |||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
SERDAR DEMIRDELEN | DOS Process Agent | 555 8TH AVE, STE 401, NEW YORK, NY, United States, 10018 |
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) |
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