Name: | FIRST DOMINION CAPITAL, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Dec 1997 (27 years ago) |
Date of dissolution: | 28 Oct 2019 |
Entity Number: | 2211656 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-19 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-09-27 | 2006-01-19 | Address | 120 TREDEGAR STREET, RICHMOND, VA, 23219, USA (Type of address: Service of Process) |
2000-04-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-11 | 2000-09-27 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-12-24 | 2000-04-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-12-24 | 2000-01-11 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191028000907 | 2019-10-28 | CERTIFICATE OF TERMINATION | 2019-10-28 |
SR-26516 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-26515 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171201006174 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151218006070 | 2015-12-18 | BIENNIAL STATEMENT | 2015-12-01 |
131210006844 | 2013-12-10 | BIENNIAL STATEMENT | 2013-12-01 |
111223002137 | 2011-12-23 | BIENNIAL STATEMENT | 2011-12-01 |
091204002080 | 2009-12-04 | BIENNIAL STATEMENT | 2009-12-01 |
080110002005 | 2008-01-10 | BIENNIAL STATEMENT | 2007-12-01 |
060119002036 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State