Name: | ESD PARTNERS III LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Apr 2002 (23 years ago) |
Date of dissolution: | 09 Dec 2015 |
Entity Number: | 2754208 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 509 MADISON AVE., SUITE 1602, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ARCIS CAPITAL MANAGEMENT, INC. | DOS Process Agent | 509 MADISON AVE., SUITE 1602, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-28 | 2015-12-09 | Address | 509 MADISON AVE., STE 1400, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-02-23 | 2008-05-28 | Address | 509 MADISON AVE. SUITE 812, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-04-12 | 2015-12-09 | Address | C/O ARCIS CAPITAL MGMT INC, 509 MADISON AVENUE SUITE 812, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2002-04-12 | 2005-02-23 | Address | 509 MADISON AVENUE, SUITE 812, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151209000169 | 2015-12-09 | SURRENDER OF AUTHORITY | 2015-12-09 |
140410006158 | 2014-04-10 | BIENNIAL STATEMENT | 2014-04-01 |
120523002339 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
100422003292 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
080528002536 | 2008-05-28 | BIENNIAL STATEMENT | 2008-04-01 |
060330002462 | 2006-03-30 | BIENNIAL STATEMENT | 2006-04-01 |
050223000726 | 2005-02-23 | CERTIFICATE OF CHANGE | 2005-02-23 |
040503002164 | 2004-05-03 | BIENNIAL STATEMENT | 2004-04-01 |
020412000136 | 2002-04-12 | APPLICATION OF AUTHORITY | 2002-04-12 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State