Name: | BUILDER'S CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Aug 2001 (24 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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State