Search icon

HEADWATERS CAPITAL, LLC

Company Details

Name: HEADWATERS CAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Oct 1999 (26 years ago)
Date of dissolution: 03 Oct 2005
Entity Number: 2425009
ZIP code: 94965
County: New York
Place of Formation: California
Address: 30 LIBERTY SHIP WAY STE. 3200, SAUSALITO, CA, United States, 94965

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 30 LIBERTY SHIP WAY STE. 3200, SAUSALITO, CA, United States, 94965

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

Form 5500 Series

Employer Identification Number (EIN):
208502296
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2002-07-12 2005-10-03 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-10-04 2002-07-12 Address 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1999-10-04 2002-07-12 Address 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051003000726 2005-10-03 SURRENDER OF AUTHORITY 2005-10-03
031016002060 2003-10-16 BIENNIAL STATEMENT 2003-10-01
020712001010 2002-07-12 CERTIFICATE OF CHANGE 2002-07-12
011011002099 2001-10-11 BIENNIAL STATEMENT 2001-10-01
000201000573 2000-02-01 AFFIDAVIT OF PUBLICATION 2000-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State