Name: | TIMES1 TRADING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Feb 2018 (7 years ago) |
Entity Number: | 5278884 |
ZIP code: | 10506 |
County: | Kings |
Place of Formation: | New York |
Address: | 8 Peppercorn Pl, Bedford, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
TIMES1 TRADING, LLC / ARSHIA VAKIL | DOS Process Agent | 8 Peppercorn Pl, Bedford, NY, United States, 10506 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-29 | 2024-05-29 | Address | 30 WASHINGTON STREET, 7F, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2019-09-17 | 2023-03-29 | Address | 30 WASHINGTON STREET, 7F, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2018-09-26 | 2019-09-17 | Address | 30 CEDAR STREET, EASTHAMPTON, NY, 11937, USA (Type of address: Service of Process) |
2018-02-01 | 2018-09-26 | Address | 218 E 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529000815 | 2024-05-29 | BIENNIAL STATEMENT | 2024-05-29 |
230329000094 | 2023-03-29 | BIENNIAL STATEMENT | 2022-02-01 |
200212060321 | 2020-02-12 | BIENNIAL STATEMENT | 2020-02-01 |
190917000002 | 2019-09-17 | CERTIFICATE OF CHANGE | 2019-09-17 |
180926000159 | 2018-09-26 | CERTIFICATE OF CHANGE | 2018-09-26 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State