-
Home Page
›
-
Counties
›
-
New York
›
-
10016
›
-
WEISS CAP GROUP LLC
Company Details
Name: |
WEISS CAP GROUP LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
04 Nov 2002 (22 years ago)
|
Date of dissolution: |
16 May 2005 |
Entity Number: |
2830514 |
ZIP code: |
10016
|
County: |
New York |
Place of Formation: |
New York |
Address: |
275 MADISON AVE, 4TH FLOOR, NEW YORK, NY, United States, 10016 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
275 MADISON AVE, 4TH FLOOR, NEW YORK, NY, United States, 10016
|
History
Start date |
End date |
Type |
Value |
2003-12-17
|
2004-10-22
|
Address
|
275 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2002-11-04
|
2003-12-17
|
Address
|
1845 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
050516000364
|
2005-05-16
|
ARTICLES OF DISSOLUTION
|
2005-05-16
|
041022002020
|
2004-10-22
|
BIENNIAL STATEMENT
|
2004-11-01
|
040312000921
|
2004-03-12
|
AFFIDAVIT OF PUBLICATION
|
2004-03-12
|
040312000922
|
2004-03-12
|
AFFIDAVIT OF PUBLICATION
|
2004-03-12
|
031222000825
|
2003-12-22
|
CERTIFICATE OF CHANGE
|
2003-12-22
|
031217000081
|
2003-12-17
|
CERTIFICATE OF CHANGE
|
2003-12-17
|
030508000165
|
2003-05-08
|
AFFIDAVIT OF PUBLICATION
|
2003-05-08
|
030508000162
|
2003-05-08
|
AFFIDAVIT OF PUBLICATION
|
2003-05-08
|
021104000507
|
2002-11-04
|
ARTICLES OF ORGANIZATION
|
2002-11-04
|
Date of last update: 05 Feb 2025
Sources:
New York Secretary of State