Search icon

GORDON BROTHERS CAPITAL, LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O GORDON BROTHERS GROUP LLC DOS Process Agent 800 BOYLSTON STREET 27TH FLOOR, BOSTON, MA, United States, 02199

History

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)

Filings

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