Name: | TRADE FAIR MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Dec 2016 (8 years ago) |
Date of dissolution: | 09 Jan 2025 |
Entity Number: | 5048329 |
ZIP code: | 11363 |
County: | Queens |
Place of Formation: | New York |
Address: | 137 hollywood ave, 137 hollywood ave, Little Neck, NY, United States, 11363 |
Name | Role | Address |
---|---|---|
TRADE FAIR MANAGEMENT LLC | DOS Process Agent | 137 hollywood ave, 137 hollywood ave, Little Neck, NY, United States, 11363 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-02-26 | Address | 137 hollywood ave, 137 hollywood ave, Little Neck, NY, 11363, USA (Type of address: Service of Process) |
2017-04-17 | 2017-11-03 | Name | TRADE FAIR AUTO WHOLESALE AND LEASING, LLC |
2016-12-06 | 2017-04-17 | Name | TRADE FAIR AUTO WHOLESALE & LEASING, LLC |
2016-12-06 | 2025-01-15 | Address | 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226000308 | 2025-02-25 | COURT ORDER | 2025-02-25 |
250115004008 | 2025-01-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-09 |
220908001930 | 2022-09-08 | BIENNIAL STATEMENT | 2020-12-01 |
171103000157 | 2017-11-03 | CERTIFICATE OF AMENDMENT | 2017-11-03 |
170417000182 | 2017-04-17 | CERTIFICATE OF AMENDMENT | 2017-04-17 |
161206010146 | 2016-12-06 | ARTICLES OF ORGANIZATION | 2016-12-06 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State