Search icon

US TRADES, L.L.C.

Company Details

Name: US TRADES, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2007 (17 years ago)
Entity Number: 3608093
ZIP code: 10005
County: New York
Place of Formation: Indiana
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
US TRADES, L.L.C. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-12-02 2023-12-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-10-08 2019-01-28 Address 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-10-08 2019-01-28 Address 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-01-17 2013-10-08 Address 10735 SKY PRARRIE ST, STE 100, FISHERS, IN, 46038, USA (Type of address: Service of Process)
2010-03-26 2012-01-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-03-26 2013-10-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-12-21 2010-03-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231202000416 2023-12-02 BIENNIAL STATEMENT 2023-12-01
211201002802 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202062831 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-96410 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-96409 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171204006912 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151204006331 2015-12-04 BIENNIAL STATEMENT 2015-12-01
140402006226 2014-04-02 BIENNIAL STATEMENT 2013-12-01
131008000829 2013-10-08 CERTIFICATE OF CHANGE 2013-10-08
120117002930 2012-01-17 BIENNIAL STATEMENT 2011-12-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State