Name: | COUGAR TRADING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Jul 2005 (20 years ago) |
Date of dissolution: | 26 Aug 2024 |
Entity Number: | 3228982 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1370 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O COUGAR CAPITAL LLC | DOS Process Agent | 1370 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-20 | 2024-08-30 | Address | 20 WEST 55TH STREET, FLOOR 10, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-08-07 | 2024-08-30 | Address | 1370 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-07-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-07-11 | 2013-08-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240830017404 | 2024-08-26 | CERTIFICATE OF TERMINATION | 2024-08-26 |
191220000143 | 2019-12-20 | CERTIFICATE OF CHANGE | 2019-12-20 |
SR-41754 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130807002317 | 2013-08-07 | BIENNIAL STATEMENT | 2013-07-01 |
130205000803 | 2013-02-05 | CERTIFICATE OF AMENDMENT | 2013-02-05 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State