Search icon

THE CAPITAL COMPANY OF AMERICA LLC

Company Details

Name: THE CAPITAL COMPANY OF AMERICA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Apr 1998 (27 years ago)
Date of dissolution: 11 May 2022
Entity Number: 2246164
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: worldwide plaza,, 309 west 49th street, NEW YORK, NY, United States, 10019

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the llc DOS Process Agent worldwide plaza,, 309 west 49th street, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2013-05-24 2022-05-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-01-21 2013-05-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-21 2013-05-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-04-03 2000-01-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-04-03 2000-01-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220511002451 2022-05-11 SURRENDER OF AUTHORITY 2022-05-11
220422003161 2022-04-22 BIENNIAL STATEMENT 2022-04-01
200403060597 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180402007293 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404008285 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140416006164 2014-04-16 BIENNIAL STATEMENT 2014-04-01
130524001113 2013-05-24 CERTIFICATE OF CHANGE 2013-05-24
120419003003 2012-04-19 BIENNIAL STATEMENT 2012-04-01
100430002558 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080410002822 2008-04-10 BIENNIAL STATEMENT 2008-04-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State