Search icon

DUST-TRAP DISTRIBUTIONS LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent P.O. BOX 801153, MIAMI, FL, United States, 33280

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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