Search icon

BUILDER'S CAPITAL, LLC

Company Details

Name: BUILDER'S CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Aug 2001 (23 years ago)
Date of dissolution: 01 Jan 2022
Entity Number: 2674917
ZIP code: 10005
County: Orange
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2008-10-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-10-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-08-17 2008-10-08 Address 90 CRYSTAL RUN ROAD, SUITE 410, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
2001-08-27 2007-08-17 Address 40 GOLF LINKS ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211230002066 2021-12-30 CERTIFICATE OF MERGER 2022-01-01
190829060240 2019-08-29 BIENNIAL STATEMENT 2019-08-01
SR-33929 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33928 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170831006209 2017-08-31 BIENNIAL STATEMENT 2017-08-01
150825006198 2015-08-25 BIENNIAL STATEMENT 2015-08-01
130814006313 2013-08-14 BIENNIAL STATEMENT 2013-08-01
110816002184 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090817002138 2009-08-17 BIENNIAL STATEMENT 2009-08-01
081008000724 2008-10-08 CERTIFICATE OF CHANGE 2008-10-08

Date of last update: 19 Jan 2025

Sources: New York Secretary of State