Name: | DUST-TRAP DISTRIBUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Dec 2011 (13 years ago) |
Date of dissolution: | 06 Mar 2019 |
Entity Number: | 4180196 |
ZIP code: | 33280 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. BOX 801153, MIAMI, FL, United States, 33280 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | P.O. BOX 801153, MIAMI, FL, United States, 33280 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-02 | 2017-11-10 | Address | 200 W 67TH ST, SUITE 19D, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2013-04-03 | 2015-12-02 | Address | 200 W 67TH ST, SUITE 19C, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2012-09-27 | 2013-04-03 | Address | 122 WEST 27TH ST, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-08-28 | 2012-09-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-21 | 2012-09-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-12-23 | 2012-08-21 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-12-23 | 2012-08-28 | 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 |
---|---|---|---|
190306000697 | 2019-03-06 | ARTICLES OF DISSOLUTION | 2019-03-06 |
171204006643 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
171110000629 | 2017-11-10 | CERTIFICATE OF CHANGE | 2017-11-10 |
151202006549 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
131210006168 | 2013-12-10 | BIENNIAL STATEMENT | 2013-12-01 |
130403001018 | 2013-04-03 | CERTIFICATE OF CHANGE | 2013-04-03 |
120927000809 | 2012-09-27 | CERTIFICATE OF CHANGE | 2012-09-27 |
120828000966 | 2012-08-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-28 |
120821000941 | 2012-08-21 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-21 |
120717000294 | 2012-07-17 | CERTIFICATE OF PUBLICATION | 2012-07-17 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State