Search icon

PEABODY GLOBAL CAPITAL, LLC

Company Details

Name: PEABODY GLOBAL CAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Sep 1998 (27 years ago)
Date of dissolution: 03 Oct 2019
Entity Number: 2301704
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 535 MADISON AVE 6TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 535 MADISON AVE 6TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2019-01-28 2019-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-04 2019-10-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-24 2018-09-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-09-28 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-09-28 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191003000587 2019-10-03 SURRENDER OF AUTHORITY 2019-10-03
SR-27919 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180904009412 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160919006430 2016-09-19 BIENNIAL STATEMENT 2016-09-01
140902007350 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120904006104 2012-09-04 BIENNIAL STATEMENT 2012-09-01
100917002172 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080909002408 2008-09-09 BIENNIAL STATEMENT 2008-09-01
041116002187 2004-11-16 BIENNIAL STATEMENT 2004-09-01
010731000177 2001-07-31 AFFIDAVIT OF PUBLICATION 2001-07-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State