Search icon

DSM CAPITAL PARTNERS LLC

Company Details

Name: DSM CAPITAL PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Mar 2001 (24 years ago)
Date of dissolution: 21 Mar 2017
Entity Number: 2611684
ZIP code: 33418
County: New York
Place of Formation: Delaware
Address: 7111 FAIRWAY DRIVE, SUITE 350, PALM BEACH GARDENS, FL, United States, 33418

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7111 FAIRWAY DRIVE, SUITE 350, PALM BEACH GARDENS, FL, United States, 33418

Form 5500 Series

Employer Identification Number (EIN):
311770164
Plan Year:
2014
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2014-07-31 2017-03-21 Address 116 RADIO CIRCLE DR, STE 200, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2011-04-12 2014-07-31 Address 320 EAST MAIN STREET, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2005-03-14 2011-04-12 Address 320 E MAIN ST, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2003-03-07 2005-03-14 Address 332 MAIN ST, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2001-03-01 2003-03-07 Address 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170321000456 2017-03-21 SURRENDER OF AUTHORITY 2017-03-21
150402007214 2015-04-02 BIENNIAL STATEMENT 2015-03-01
140731002165 2014-07-31 BIENNIAL STATEMENT 2013-03-01
110412002031 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090401002212 2009-04-01 BIENNIAL STATEMENT 2009-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State