Name: | REGENERATIVE TRADING COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Feb 2013 (12 years ago) |
Date of dissolution: | 05 Aug 2021 |
Entity Number: | 4360051 |
ZIP code: | 10005 |
County: | Putnam |
Place of Formation: | New York |
Address: | 30 WALL STREET, FL 8, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LAW OFFICE OF JOSEPH MUALLEM | DOS Process Agent | 30 WALL STREET, FL 8, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-04 | 2022-02-12 | Address | 30 WALL STREET, FL 8, NEW YORK, NY, 10005, 2205, USA (Type of address: Service of Process) |
2019-07-09 | 2021-02-04 | Address | 62 WILLIAM ST, 4TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-02-13 | 2019-07-09 | Address | 62 WILLIAM ST. 4TH FLR., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220212000584 | 2021-08-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-05 |
210204061264 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190709000025 | 2019-07-09 | CERTIFICATE OF CHANGE | 2019-07-09 |
170203006476 | 2017-02-03 | BIENNIAL STATEMENT | 2017-02-01 |
150304006436 | 2015-03-04 | BIENNIAL STATEMENT | 2015-02-01 |
130618001225 | 2013-06-18 | CERTIFICATE OF PUBLICATION | 2013-06-18 |
130213000779 | 2013-02-13 | ARTICLES OF ORGANIZATION | 2013-02-13 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State