Name: | TWO RIVERS TRADING GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Nov 2007 (17 years ago) |
Date of dissolution: | 31 Jan 2020 |
Entity Number: | 3592390 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 14 WALL STREET STE 8B, NEW YORK, NY, United States, 10005 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1524755 | 14 WALL STREET, SUITE 8B, NEW YORK, NY, 10005 | 14 WALL STREET, SUITE 8B, NEW YORK, NY, 10005 | 212 238-2000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | X-17A-5 |
File number | 008-68907 |
Filing date | 2019-02-28 |
Reporting date | 2018-12-31 |
File | View File |
Filings since 2018-03-02
Form type | X-17A-5 |
File number | 008-68907 |
Filing date | 2018-03-02 |
Reporting date | 2017-12-31 |
File | View File |
Filings since 2017-03-01
Form type | X-17A-5 |
File number | 008-68907 |
Filing date | 2017-03-01 |
Reporting date | 2016-12-31 |
File | View File |
Filings since 2016-02-29
Form type | X-17A-5 |
File number | 008-68907 |
Filing date | 2016-02-29 |
Reporting date | 2015-12-31 |
File | View File |
Filings since 2015-03-02
Form type | FOCUSN |
File number | 008-68907 |
Filing date | 2015-03-02 |
Reporting date | 2014-12-31 |
File | View File |
Filings since 2015-03-02
Form type | X-17A-5 |
File number | 008-68907 |
Filing date | 2015-03-02 |
Reporting date | 2014-12-31 |
File | View File |
Filings since 2014-03-04
Form type | FOCUSN |
File number | 008-68907 |
Filing date | 2014-03-04 |
Reporting date | 2013-12-31 |
File | View File |
Filings since 2014-03-04
Form type | X-17A-5 |
File number | 008-68907 |
Filing date | 2014-03-04 |
Reporting date | 2013-12-31 |
File | View File |
Filings since 2013-03-01
Form type | FOCUSN |
File number | 008-68907 |
Filing date | 2013-03-01 |
Reporting date | 2012-12-31 |
File | View File |
Filings since 2013-03-01
Form type | X-17A-5 |
File number | 008-68907 |
Filing date | 2013-03-01 |
Reporting date | 2012-12-31 |
File | View File |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300XWXAKENXNYML42 | 3592390 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 14 WALL STREET STE 8B, NEW YORK, US-NY, US, 10005 |
Headquarters | 14 Wall Street, Suite 8B, New York, US-NY, US, 10005 |
Registration details
Registration Date | 2013-12-17 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-01-29 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3592390 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 14 WALL STREET STE 8B, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-15 | 2015-06-25 | Address | ONE NORTH END AVE, STE 1251-C, NEW YORK, NY, 10282, USA (Type of address: Service of Process) |
2007-11-13 | 2011-12-15 | Address | ONE NORTH END AVENUE, SUITE 1115, NEW YORK, NY, 10282, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200131000201 | 2020-01-31 | ARTICLES OF DISSOLUTION | 2020-01-31 |
191101060483 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171130006107 | 2017-11-30 | BIENNIAL STATEMENT | 2017-11-01 |
160405000538 | 2016-04-05 | CERTIFICATE OF PUBLICATION | 2016-04-05 |
151112006077 | 2015-11-12 | BIENNIAL STATEMENT | 2015-11-01 |
150625000148 | 2015-06-25 | CERTIFICATE OF CHANGE | 2015-06-25 |
131112006623 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
120509000354 | 2012-05-09 | CERTIFICATE OF AMENDMENT | 2012-05-09 |
111215002571 | 2011-12-15 | BIENNIAL STATEMENT | 2011-11-01 |
091201002060 | 2009-12-01 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State