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