Name: | KINGS BRIDGE CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Mar 2000 (25 years ago) |
Date of dissolution: | 24 Aug 2009 |
Entity Number: | 2483853 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 161 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 161 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-28 | 2004-03-02 | Address | 120 WOOSTER ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2000-03-09 | 2002-02-28 | Address | ATTN: JONATHAN HERLANDS, ESQ., 355 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090824000718 | 2009-08-24 | ARTICLES OF DISSOLUTION | 2009-08-24 |
080303002098 | 2008-03-03 | BIENNIAL STATEMENT | 2008-03-01 |
060223002077 | 2006-02-23 | BIENNIAL STATEMENT | 2006-03-01 |
040302002119 | 2004-03-02 | BIENNIAL STATEMENT | 2004-03-01 |
020228002174 | 2002-02-28 | BIENNIAL STATEMENT | 2002-03-01 |
010103000581 | 2001-01-03 | AFFIDAVIT OF PUBLICATION | 2001-01-03 |
010103000580 | 2001-01-03 | AFFIDAVIT OF PUBLICATION | 2001-01-03 |
000309001035 | 2000-03-09 | ARTICLES OF ORGANIZATION | 2000-03-09 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State