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