Search icon

CARL MARKS CAPITAL ADVISORS LLC

Company Details

Name: CARL MARKS CAPITAL ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 May 2001 (24 years ago)
Date of dissolution: 28 Dec 2005
Entity Number: 2639425
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: RICHARD P SWANSON, ESQ., 399 PARK AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ARNOLD & PORTER LLP DOS Process Agent ATTN: RICHARD P SWANSON, ESQ., 399 PARK AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2003-05-30 2005-07-06 Address ATTN: RICHARD P. SWANSON, ESQ., 875 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-04-28 2003-05-30 Address ATTN: RICHARD P. SWANSON, ESQ., 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-05-16 2003-04-28 Address 40 WEST 57TH STREET, NEW YORK, NY, 10019, 4097, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051228000602 2005-12-28 CERTIFICATE OF MERGER 2005-12-28
050706002312 2005-07-06 BIENNIAL STATEMENT 2005-05-01
030530002148 2003-05-30 BIENNIAL STATEMENT 2003-05-01
030428000435 2003-04-28 CERTIFICATE OF CHANGE 2003-04-28
010820000645 2001-08-20 AFFIDAVIT OF PUBLICATION 2001-08-20
010820000643 2001-08-20 AFFIDAVIT OF PUBLICATION 2001-08-20
010516000198 2001-05-16 ARTICLES OF ORGANIZATION 2001-05-16

Date of last update: 20 Jan 2025

Sources: New York Secretary of State