Name: | IMPERIAL CAPITAL GROUP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Apr 2001 (24 years ago) |
Entity Number: | 2633505 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | IMPERIAL CAPITAL, LLC |
Fictitious Name: | IMPERIAL CAPITAL GROUP |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-14 | 2023-04-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-02-11 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-02-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-04-19 | 2014-02-11 | Address | 2000 AVENUE OF THE STARS, 9TH FL SOUTH, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
2001-04-30 | 2007-04-19 | Address | 150 S. RODEO DRIVE SUITE 100, BEVERLY HILLS, CA, 90212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230413003545 | 2023-04-13 | BIENNIAL STATEMENT | 2023-04-01 |
210405061611 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
SR-109270 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
190402060536 | 2019-04-02 | BIENNIAL STATEMENT | 2019-04-01 |
SR-87644 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170407006742 | 2017-04-07 | BIENNIAL STATEMENT | 2017-04-01 |
150414006119 | 2015-04-14 | BIENNIAL STATEMENT | 2015-04-01 |
140211000101 | 2014-02-11 | CERTIFICATE OF CHANGE | 2014-02-11 |
130425006243 | 2013-04-25 | BIENNIAL STATEMENT | 2013-04-01 |
110427002344 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State