Search icon

MIDSUMMER CAPITAL, LLC

Company Details

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

Agent

Name Role Address
MICHEL AMSALEM Agent P.O. BOX 94, CLOUDBANK ROAD, GARRISON, NY, 10524

DOS Process Agent

Name Role Address
MIDSUMMER CAPITAL, LLC DOS Process Agent P.O. BOX 1262, WESTON, CT, United States, 06883

Form 5500 Series

Employer Identification Number (EIN):
133867597
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:

History

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)

Filings

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