Search icon

EIDESIS CAPITAL LLC

Company Details

Name: EIDESIS CAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Aug 2003 (22 years ago)
Date of dissolution: 12 Jun 2014
Entity Number: 2938172
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 41 W. 57TH ST, 7TH FLOOR, NY, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
TERA MGMT DOS Process Agent 41 W. 57TH ST, 7TH FLOOR, NY, NY, United States, 10019

History

Start date End date Type Value
2013-08-21 2014-06-12 Address 1221 AVE OF THE AMERICAS, STE 4200, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2009-09-17 2013-08-21 Address 500 5TH AVE, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2007-07-26 2009-09-17 Address 500 5TH AVE, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2003-08-01 2014-06-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-08-01 2007-07-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140612000816 2014-06-12 SURRENDER OF AUTHORITY 2014-06-12
130821002071 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110907002480 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090917002675 2009-09-17 BIENNIAL STATEMENT 2009-08-01
070726002458 2007-07-26 BIENNIAL STATEMENT 2007-08-01
050923002015 2005-09-23 BIENNIAL STATEMENT 2005-08-01
030930000468 2003-09-30 CERTIFICATE OF AMENDMENT 2003-09-30
030801000651 2003-08-01 APPLICATION OF AUTHORITY 2003-08-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State