Name: | JW STOCK TRADING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Dec 2020 (4 years ago) |
Date of dissolution: | 08 Sep 2021 |
Entity Number: | 5902412 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 146 LYNX COURT, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
JW STOCK TRADING LLC | DOS Process Agent | 146 LYNX COURT, FAIRPORT, NY, United States, 14450 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-08 | 2022-09-22 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-09-08 | 2022-09-22 | Address | 146 LYNX COURT, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2020-12-23 | 2021-09-08 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2020-12-23 | 2021-09-08 | Address | 146 LYNX COURT, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220922000072 | 2022-01-18 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-01-18 |
210908001939 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
201223010022 | 2020-12-23 | ARTICLES OF ORGANIZATION | 2020-12-23 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State