WILSON CAPITAL MANAGEMENT, LLC

Name: | WILSON CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 May 2003 (22 years ago) |
Date of dissolution: | 18 Jul 2017 |
Entity Number: | 2909817 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 48 WALL STREET, SUITE 1100, ATTN: DAVID S. WILSON, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 48 WALL STREET, SUITE 1100, ATTN: DAVID S. WILSON, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-25 | 2017-07-18 | Address | ATTN: DAVID S. WILSON, 48 WALL STREET STE 1100, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-05-04 | 2015-06-25 | Address | 48 WALL ST, SUITE 1100, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2003-05-21 | 2015-05-04 | Address | 237 PARK AVENUE, SUITE 900, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170718000695 | 2017-07-18 | SURRENDER OF AUTHORITY | 2017-07-18 |
150625000057 | 2015-06-25 | CERTIFICATE OF AMENDMENT | 2015-06-25 |
150504007794 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130510006340 | 2013-05-10 | BIENNIAL STATEMENT | 2013-05-01 |
110524002462 | 2011-05-24 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State