Search icon

DIALECTIC CAPITAL MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
JOHN FICHTHORN, DIALECTIC CAPITAL, LLC DOS Process Agent 17 STATE STREET, SUITE 3930, NEW YORK, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
200038352
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State