Name: | JP MADISON TRADING GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 May 2016 (9 years ago) |
Entity Number: | 4949379 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-23 | 2024-05-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-11-23 | 2024-05-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-08-21 | 2020-11-23 | Address | (Type of address: Service of Process) |
2018-08-01 | 2020-11-23 | Address | (Type of address: Registered Agent) |
2016-06-24 | 2018-08-21 | Address | 16 COURT STREET 14TH FLOOR, BROOKLYN, NY, 11241, USA (Type of address: Service of Process) |
2016-06-24 | 2018-08-01 | Address | 16 COURT STREET 14TH FLOOR, BROOKLYN, NY, 11241, USA (Type of address: Registered Agent) |
2016-05-18 | 2016-06-24 | Address | 140 E 13TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507000278 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
220509001768 | 2022-05-09 | BIENNIAL STATEMENT | 2022-05-01 |
210831001039 | 2021-08-31 | BIENNIAL STATEMENT | 2021-08-31 |
201123000548 | 2020-11-23 | CERTIFICATE OF CHANGE | 2020-11-23 |
180821000659 | 2018-08-21 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-08-21 |
180801000667 | 2018-08-01 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-08-31 |
160728000491 | 2016-07-28 | CERTIFICATE OF PUBLICATION | 2016-07-28 |
160624000669 | 2016-06-24 | CERTIFICATE OF CHANGE | 2016-06-24 |
160518010419 | 2016-05-18 | ARTICLES OF ORGANIZATION | 2016-05-18 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State