Name: | DCD CAPITAL, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Mar 1997 (28 years ago) |
Date of dissolution: | 28 Dec 2012 |
Entity Number: | 2119938 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 11 E 44TH ST, 10TH FL, NEW YORK, NY, United States, 10017 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DCD CAPITAL, L.L.C., FLORIDA | M01000002809 | FLORIDA |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 11 E 44TH ST, 10TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-08 | 2009-03-13 | Address | 57 W 38TH ST, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1997-03-06 | 2001-03-08 | Address | 1359 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121228000718 | 2012-12-28 | ARTICLES OF DISSOLUTION | 2012-12-28 |
090313002735 | 2009-03-13 | BIENNIAL STATEMENT | 2009-03-01 |
030227002438 | 2003-02-27 | BIENNIAL STATEMENT | 2003-03-01 |
010308002238 | 2001-03-08 | BIENNIAL STATEMENT | 2001-03-01 |
970722000500 | 1997-07-22 | CERTIFICATE OF AMENDMENT | 1997-07-22 |
970306000336 | 1997-03-06 | ARTICLES OF ORGANIZATION | 1997-03-06 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State