Search icon

STREET TRENDS LLC

Company Details

Name: STREET TRENDS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Oct 2007 (17 years ago)
Date of dissolution: 21 Oct 2024
Entity Number: 3578122
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-10-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-10-10 2012-10-29 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-10-10 2012-10-05 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022001692 2024-10-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-21
SR-95786 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-95785 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131025006057 2013-10-25 BIENNIAL STATEMENT 2013-10-01
121029000356 2012-10-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-29
121005000606 2012-10-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-05
111031002440 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091203002273 2009-12-03 BIENNIAL STATEMENT 2009-10-01
071010000429 2007-10-10 ARTICLES OF ORGANIZATION 2007-10-10

Date of last update: 04 Feb 2025

Sources: New York Secretary of State