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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493007QRUQYFCFUO777 | 4512704 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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