Name: | B CAP EQUITIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Aug 2000 (25 years ago) |
Date of dissolution: | 30 Jan 2009 |
Entity Number: | 2543354 |
ZIP code: | 07093 |
County: | Orange |
Place of Formation: | New York |
Address: | 7004 BLVD EAST, APT 43B, GOTTENBERG, NJ, United States, 07093 |
Name | Role | Address |
---|---|---|
BARBARA CAPSSO SCHARIN | DOS Process Agent | 7004 BLVD EAST, APT 43B, GOTTENBERG, NJ, United States, 07093 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-02 | 2004-07-28 | Address | 355 RIDGE ROAD, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process) |
2000-08-17 | 2000-11-02 | Address | C/O P. VOLETSKY, ESQ., 14 E. 38TH ST., STE 1400, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090130000252 | 2009-01-30 | ARTICLES OF DISSOLUTION | 2009-01-30 |
040728002443 | 2004-07-28 | BIENNIAL STATEMENT | 2004-08-01 |
020730002149 | 2002-07-30 | BIENNIAL STATEMENT | 2002-08-01 |
010806000663 | 2001-08-06 | AFFIDAVIT OF PUBLICATION | 2001-08-06 |
010727000352 | 2001-07-27 | AFFIDAVIT OF PUBLICATION | 2001-07-27 |
001102000459 | 2000-11-02 | CERTIFICATE OF AMENDMENT | 2000-11-02 |
000817000537 | 2000-08-17 | ARTICLES OF ORGANIZATION | 2000-08-17 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State