AETOS CAPITAL, LLC

Name: | AETOS CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Mar 1999 (26 years ago) |
Date of dissolution: | 21 Nov 2006 |
Entity Number: | 2358625 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-18 | 2006-11-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-18 | 2006-11-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-03-22 | 2000-01-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-03-22 | 2000-01-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061121000710 | 2006-11-21 | SURRENDER OF AUTHORITY | 2006-11-21 |
050328002506 | 2005-03-28 | BIENNIAL STATEMENT | 2005-03-01 |
030403002047 | 2003-04-03 | BIENNIAL STATEMENT | 2003-03-01 |
010417002074 | 2001-04-17 | BIENNIAL STATEMENT | 2001-03-01 |
000118001009 | 2000-01-18 | CERTIFICATE OF CHANGE | 2000-01-18 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State