Name: | DRUMMER CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jan 1998 (27 years ago) |
Entity Number: | 2216496 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-16 | 2019-01-28 | Address | 111 8TH AVENUE, 13 FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-01-24 | 2003-03-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-24 | 2000-02-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-01-09 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-01-09 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-26596 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
030317000126 | 2003-03-17 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2003-04-16 |
020219002110 | 2002-02-19 | BIENNIAL STATEMENT | 2002-01-01 |
000216002005 | 2000-02-16 | BIENNIAL STATEMENT | 2000-01-01 |
000124000443 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
980430000167 | 1998-04-30 | AFFIDAVIT OF PUBLICATION | 1998-04-30 |
980430000164 | 1998-04-30 | AFFIDAVIT OF PUBLICATION | 1998-04-30 |
980109000666 | 1998-01-09 | APPLICATION OF AUTHORITY | 1998-01-09 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State