Name: | ACT II CAPITAL, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Nov 2001 (23 years ago) |
Date of dissolution: | 09 Oct 2020 |
Entity Number: | 2699000 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 295 MADISON AVE., SUITE 8E, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 295 MADISON AVE., SUITE 8E, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-21 | 2020-10-09 | Address | 295 MADISON AVE, SUITE 8E, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-11-13 | 2017-11-21 | Address | 444 MADISON AVE, 24TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-10-24 | 2013-11-13 | Address | 444 MADISON AVE, 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-11-14 | 2005-10-24 | Address | 712 5TH AVENUE, 41ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201009000540 | 2020-10-09 | SURRENDER OF AUTHORITY | 2020-10-09 |
191106060664 | 2019-11-06 | BIENNIAL STATEMENT | 2019-11-01 |
171121006065 | 2017-11-21 | BIENNIAL STATEMENT | 2017-11-01 |
131113006637 | 2013-11-13 | BIENNIAL STATEMENT | 2013-11-01 |
111201002091 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
071102002611 | 2007-11-02 | BIENNIAL STATEMENT | 2007-11-01 |
051024002034 | 2005-10-24 | BIENNIAL STATEMENT | 2005-11-01 |
031031002210 | 2003-10-31 | BIENNIAL STATEMENT | 2003-11-01 |
011114000511 | 2001-11-14 | APPLICATION OF AUTHORITY | 2001-11-14 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State