Search icon

D&W CAPITAL, LLC

Company Details

Name: D&W CAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Mar 2000 (25 years ago)
Date of dissolution: 04 Sep 2020
Entity Number: 2486692
ZIP code: 06905
County: New York
Place of Formation: Delaware
Address: 30 OAK STREET, STAMFORD, CT, United States, 06905

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O BRIAN M. DONAGHY DOS Process Agent 30 OAK STREET, STAMFORD, CT, United States, 06905

History

Start date End date Type Value
2012-11-02 2020-09-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-11-02 2020-09-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-08-03 2012-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-08-03 2012-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-04-07 2005-08-03 Address RAY FROIMOWITZ, 770 BROADWAY 9TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200904000181 2020-09-04 SURRENDER OF AUTHORITY 2020-09-04
160325006081 2016-03-25 BIENNIAL STATEMENT 2016-03-01
140303006491 2014-03-03 BIENNIAL STATEMENT 2014-03-01
121102000036 2012-11-02 CERTIFICATE OF CHANGE 2012-11-02
120522002270 2012-05-22 BIENNIAL STATEMENT 2012-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State