Search icon

RED DIAMOND CAPITAL GENERAL PARTNER, LLC

Company Details

Name: RED DIAMOND CAPITAL GENERAL PARTNER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Mar 2002 (23 years ago)
Date of dissolution: 01 Apr 2014
Entity Number: 2744428
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 655 THIRD AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 655 THIRD AVENUE, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2006-04-17 2014-04-01 Address 655 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-08-14 2006-04-17 Address 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-03-19 2002-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-03-19 2002-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140401000307 2014-04-01 SURRENDER OF AUTHORITY 2014-04-01
120509002727 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100402003468 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080417002817 2008-04-17 BIENNIAL STATEMENT 2008-03-01
060417002233 2006-04-17 BIENNIAL STATEMENT 2006-03-01
040406002267 2004-04-06 BIENNIAL STATEMENT 2004-03-01
020814000614 2002-08-14 CERTIFICATE OF CHANGE 2002-08-14
020613000450 2002-06-13 AFFIDAVIT OF PUBLICATION 2002-06-13
020613000434 2002-06-13 AFFIDAVIT OF PUBLICATION 2002-06-13
020319000475 2002-03-19 APPLICATION OF AUTHORITY 2002-03-19

Date of last update: 06 Feb 2025

Sources: New York Secretary of State