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