DIALECTIC CAPITAL MANAGEMENT, LLC

Name: | DIALECTIC CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Jun 2003 (22 years ago) |
Date of dissolution: | 03 Nov 2015 |
Entity Number: | 2917929 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | Delaware |
Address: | 17 STATE STREET, SUITE 3930, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
JOHN FICHTHORN, DIALECTIC CAPITAL, LLC | DOS Process Agent | 17 STATE STREET, SUITE 3930, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-08 | 2015-11-03 | Address | ATTN LUKE FICHTHORN, 17 STATE STREET SUITE 3930, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2009-06-23 | 2014-09-08 | Address | 875 THIRD AVE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-05-25 | 2009-06-23 | Address | 153 EAST 53RD STREET, 29TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-05-31 | 2006-05-25 | Address | 153 E 53RD ST 29TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-07-15 | 2005-05-31 | Address | 399 PARK AVENUE 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151103000088 | 2015-11-03 | SURRENDER OF AUTHORITY | 2015-11-03 |
150602006747 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
140908000334 | 2014-09-08 | CERTIFICATE OF AMENDMENT | 2014-09-08 |
130606006578 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110620003122 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State