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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TERA MGMT | DOS Process Agent | 41 W. 57TH ST, 7TH FLOOR, NY, NY, United States, 10019 |
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) |
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