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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
US TRADES, L.L.C. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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