Name: | CAPSTONE STRATEGIC GROWTH LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Mar 2002 (23 years ago) |
Entity Number: | 2745556 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 WEST 54TH ST, #75, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MARTIN TORNBERG | DOS Process Agent | 1 WEST 54TH ST, #75, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-26 | 2008-07-25 | Address | 1 WEST 54TH ST, #75, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-03-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-03-21 | 2004-03-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-34978 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
080725002484 | 2008-07-25 | BIENNIAL STATEMENT | 2008-03-01 |
060419002136 | 2006-04-19 | BIENNIAL STATEMENT | 2006-03-01 |
040326002280 | 2004-03-26 | BIENNIAL STATEMENT | 2004-03-01 |
020321000568 | 2002-03-21 | APPLICATION OF AUTHORITY | 2002-03-21 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State