Search icon

K&L TRADING LLC

Company Details

Name: K&L TRADING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2011 (14 years ago)
Entity Number: 4109268
ZIP code: 11590
County: Kings
Place of Formation: New York
Address: 760 JERICHO TURNPIKE, WESTBURY, NY, United States, 11590

Contact Details

Phone +1 718-306-2845

DOS Process Agent

Name Role Address
C/O BERNARD LIPTON DOS Process Agent 760 JERICHO TURNPIKE, WESTBURY, NY, United States, 11590

Licenses

Number Status Type Date End date
1402054-DCA Inactive Business 2011-07-30 2015-07-31

Filings

Filing Number Date Filed Type Effective Date
110621000109 2011-06-21 ARTICLES OF ORGANIZATION 2011-06-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-31 No data 1608 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-02 No data 1608 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1223788 RENEWAL INVOICED 2013-07-02 340 Secondhand Dealer General License Renewal Fee
203616 OL VIO INVOICED 2013-05-24 125 OL - Other Violation
1077511 LICENSE INVOICED 2011-07-30 425 Secondhand Dealer General License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1509879 Insurance 2015-12-18 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 350000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-18
Termination Date 2016-01-22
Section 1441
Sub Section BC
Status Terminated

Parties

Name K&L TRADING LLC
Role Plaintiff
Name SENTINEL HARTFORD COMPA,
Role Defendant
1509879 Insurance 2016-01-22 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 350000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-01-22
Termination Date 2016-07-14
Date Issue Joined 2016-01-25
Pretrial Conference Date 2016-02-11
Section 1441
Sub Section BC
Status Terminated

Parties

Name K&L TRADING LLC
Role Plaintiff
Name SENTINEL HARTFORD COMPA,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State