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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 30 LIBERTY SHIP WAY STE. 3200, SAUSALITO, CA, United States, 94965 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
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) |
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