Name: | GORDON BROTHERS CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Sep 1997 (28 years ago) |
Date of dissolution: | 06 Dec 2016 |
Entity Number: | 2177525 |
ZIP code: | 02199 |
County: | New York |
Place of Formation: | Delaware |
Address: | 800 BOYLSTON STREET 27TH FLOOR, BOSTON, MA, United States, 02199 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O GORDON BROTHERS GROUP LLC | DOS Process Agent | 800 BOYLSTON STREET 27TH FLOOR, BOSTON, MA, United States, 02199 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-13 | 2016-12-06 | Address | PRUDENTIAL TOWER, 800 BOYLSTON STREET, 27TH FL., BOSTON, MA, 02199, USA (Type of address: Service of Process) |
2007-09-14 | 2013-09-13 | Address | 101 HUNTINGTON AVE / 10TH FL, BOSTON, MA, 02199, USA (Type of address: Service of Process) |
2007-05-23 | 2007-09-14 | Address | 101 HUNTINGTON AVENUE, 10TH FL, BOSTON, MA, 02199, USA (Type of address: Service of Process) |
1999-10-19 | 2007-05-23 | Address | C/O GORDON BROTHERS COMPANIES, 40 BROAD ST, BOSTON, MA, 02109, USA (Type of address: Service of Process) |
1997-09-05 | 2016-12-06 | Address | THE LLC, 16TH FLOOR, 150 EAST 58TH STREET, EW YORK, NY, 10155, USA (Type of address: Registered Agent) |
1997-09-05 | 1999-10-19 | Address | 16TH FLOOR, 150 EAST 58TH STREET, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161206000019 | 2016-12-06 | SURRENDER OF AUTHORITY | 2016-12-06 |
150911006242 | 2015-09-11 | BIENNIAL STATEMENT | 2015-09-01 |
130913006489 | 2013-09-13 | BIENNIAL STATEMENT | 2013-09-01 |
110928002757 | 2011-09-28 | BIENNIAL STATEMENT | 2011-09-01 |
090916002075 | 2009-09-16 | BIENNIAL STATEMENT | 2009-09-01 |
070914002384 | 2007-09-14 | BIENNIAL STATEMENT | 2007-09-01 |
070523000029 | 2007-05-23 | CERTIFICATE OF CHANGE | 2007-05-23 |
030902002068 | 2003-09-02 | BIENNIAL STATEMENT | 2003-09-01 |
010821002126 | 2001-08-21 | BIENNIAL STATEMENT | 2001-09-01 |
991019002009 | 1999-10-19 | BIENNIAL STATEMENT | 1999-09-01 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State