Name: | F.A.P. TRADING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 May 2007 (18 years ago) |
Date of dissolution: | 24 Mar 2011 |
Entity Number: | 3514576 |
ZIP code: | 19958 |
County: | Albany |
Place of Formation: | New York |
Address: | 16192 COASTAL HIGHWAY, LEWES, DE, United States, 19958 |
Name | Role | Address |
---|---|---|
HARVARD BUSINESS SERVICES, INC. | DOS Process Agent | 16192 COASTAL HIGHWAY, LEWES, DE, United States, 19958 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-22 | 2011-04-26 | Address | SUITE 805 A, 99 WASHINGTON AVENUE, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2007-11-27 | 2009-09-22 | Address | 301 E 79TH ST STE 24-H, CONTINENTAL TOWERS, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2007-05-09 | 2007-11-27 | Address | 301 EAST 79TH STREET, SUITE 24-H, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110426000135 | 2011-04-26 | CERTIFICATE OF CHANGE (BY AGENT) | 2011-04-26 |
110324000655 | 2011-03-24 | ARTICLES OF DISSOLUTION | 2011-03-24 |
090922000598 | 2009-09-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2009-09-22 |
090827002813 | 2009-08-27 | BIENNIAL STATEMENT | 2009-05-01 |
071127000400 | 2007-11-27 | CERTIFICATE OF CHANGE | 2007-11-27 |
070816000148 | 2007-08-16 | CERTIFICATE OF PUBLICATION | 2007-08-16 |
070509000130 | 2007-05-09 | ARTICLES OF ORGANIZATION | 2007-05-09 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State