Name: | MIDSUMMER CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Nov 1995 (30 years ago) |
Date of dissolution: | 23 May 2018 |
Entity Number: | 1977380 |
ZIP code: | 06883 |
County: | Putnam |
Place of Formation: | New York |
Address: | P.O. BOX 1262, WESTON, CT, United States, 06883 |
Name | Role | Address |
---|---|---|
MICHEL AMSALEM | Agent | P.O. BOX 94, CLOUDBANK ROAD, GARRISON, NY, 10524 |
Name | Role | Address |
---|---|---|
MIDSUMMER CAPITAL, LLC | DOS Process Agent | P.O. BOX 1262, WESTON, CT, United States, 06883 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-24 | 2017-03-24 | Address | 747 THIRD AVENUE 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-11-13 | 2015-08-24 | Address | 733 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-11-29 | 2013-11-13 | Address | P.O. BOX 94, CLOUDBANK ROAD, GARRISON, NY, 10524, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180523000150 | 2018-05-23 | ARTICLES OF DISSOLUTION | 2018-05-23 |
170324006033 | 2017-03-24 | BIENNIAL STATEMENT | 2015-11-01 |
150824000378 | 2015-08-24 | CERTIFICATE OF AMENDMENT | 2015-08-24 |
131113006737 | 2013-11-13 | BIENNIAL STATEMENT | 2013-11-01 |
111214002558 | 2011-12-14 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State