Search icon

HAIER AMERICA TRADING, L.L.C.

Company Details

Name: HAIER AMERICA TRADING, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Jan 2014 (11 years ago)
Date of dissolution: 04 Aug 2021
Entity Number: 4512704
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493007QRUQYFCFUO777 4512704 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O Corporation Service Company, 80 State Street, Albany, US-NY, US, 12207
Headquarters 1800 Valley Road, Wayne, US-NJ, US, 07470

Registration details

Registration Date 2015-03-20
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-03-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4512704

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2017-10-13 2018-05-09 Name APPLIANCES AMERICA TRADING, LLC
2014-10-22 2021-08-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-10-22 2021-08-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-01-13 2017-10-13 Name HAIER AMERICA TRADING, LLC
2014-01-13 2014-10-22 Address 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Registered Agent)
2014-01-13 2014-10-22 Address 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210804000633 2021-08-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-04
180509000200 2018-05-09 CERTIFICATE OF AMENDMENT 2018-05-09
171013000246 2017-10-13 CERTIFICATE OF AMENDMENT 2017-10-13
161219000185 2016-12-19 CERTIFICATE OF AMENDMENT 2016-12-19
150317000024 2015-03-17 CERTIFICATE OF AMENDMENT 2015-03-17
141022000413 2014-10-22 CERTIFICATE OF CHANGE 2014-10-22
140113010261 2014-01-13 ARTICLES OF ORGANIZATION 2014-01-13

Date of last update: 19 Feb 2025

Sources: New York Secretary of State