Name: | WARSHAW CAPITAL, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Jun 1998 (27 years ago) |
Date of dissolution: | 26 Feb 2025 |
Entity Number: | 2269489 |
ZIP code: | 10152 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: MR. WILLIAM H. WARSHAW, 375 PARK AVENUE, STE. 2505, NEW YORK, NY, United States, 10152 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: MR. WILLIAM H. WARSHAW, 375 PARK AVENUE, STE. 2505, NEW YORK, NY, United States, 10152 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-03-05 | Address | ATTN: MR. WILLIAM H. WARSHAW, 375 PARK AVENUE, STE. 2505, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
1998-06-15 | 2025-01-10 | Address | ATTN: MR. WILLIAM H. WARSHAW, 375 PARK AVENUE, STE. 2505, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305003481 | 2025-02-26 | CERTIFICATE OF TERMINATION | 2025-02-26 |
250110001440 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
000609002258 | 2000-06-09 | BIENNIAL STATEMENT | 2000-06-01 |
980615000387 | 1998-06-15 | APPLICATION OF AUTHORITY | 1998-06-15 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State