Search icon

HIGHGATE CAPITAL LLC

Company Details

Name: HIGHGATE CAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Mar 1996 (29 years ago)
Date of dissolution: 15 Jan 2009
Entity Number: 2007068
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 590 MADISON AVENUE 21ST FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 590 MADISON AVENUE 21ST FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-03-13 2009-01-15 Address 1311 MAMARONECK AVE., STE 170, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2000-05-05 2002-03-13 Address 1311 MAMARONECK AVE, STE 170, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
1996-09-30 2000-09-14 Name HUDSON RIVER CAPITAL LLC
1996-09-30 2000-05-05 Address 667 MADISON AVE STE 2500, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1996-03-06 1996-09-30 Name VICTORY CAPITAL LLC
1996-03-06 1996-09-30 Address 645 MADISON AVENUE, SUITE 2200, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090115000612 2009-01-15 SURRENDER OF AUTHORITY 2009-01-15
020313002087 2002-03-13 BIENNIAL STATEMENT 2002-03-01
000914000001 2000-09-14 CERTIFICATE OF AMENDMENT 2000-09-14
000505002053 2000-05-05 BIENNIAL STATEMENT 2000-03-01
980318002007 1998-03-18 BIENNIAL STATEMENT 1998-03-01
971027000225 1997-10-27 AFFIDAVIT OF PUBLICATION 1997-10-27
971027000223 1997-10-27 AFFIDAVIT OF PUBLICATION 1997-10-27
960930000097 1996-09-30 CERTIFICATE OF AMENDMENT 1996-09-30
960306000562 1996-03-06 APPLICATION OF AUTHORITY 1996-03-06

Date of last update: 07 Feb 2025

Sources: New York Secretary of State