Name: | SAINT AUGUST TRADE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Dec 2005 (19 years ago) |
Date of dissolution: | 03 Jun 2015 |
Entity Number: | 3287626 |
ZIP code: | 10016 |
County: | Albany |
Place of Formation: | New York |
Address: | 280 MADISON AVE / SUITE 912, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 280 MADISON AVE / SUITE 912, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-14 | 2012-08-09 | Address | 280 MADISON AVE STE 912, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-05-14 | 2008-01-14 | Address | 1220 N. MARKET STREET, SUITE 808, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
2005-12-01 | 2007-05-14 | Address | 7173 CONSTRUCTION COURT, SUITE A, SAN DIEGO, CA, 92121, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150603000368 | 2015-06-03 | ARTICLES OF DISSOLUTION | 2015-06-03 |
131212006327 | 2013-12-12 | BIENNIAL STATEMENT | 2013-12-01 |
120809002887 | 2012-08-09 | BIENNIAL STATEMENT | 2011-12-01 |
091215002732 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
080114002834 | 2008-01-14 | BIENNIAL STATEMENT | 2007-12-01 |
070820000278 | 2007-08-20 | CERTIFICATE OF PUBLICATION | 2007-08-20 |
070514000085 | 2007-05-14 | CERTIFICATE OF CHANGE | 2007-05-14 |
051201000782 | 2005-12-01 | ARTICLES OF ORGANIZATION | 2005-12-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State