Name: | BANYAN CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Sep 2003 (21 years ago) |
Entity Number: | 2957088 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 244 FIFTH AVENUE / #T208, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 244 FIFTH AVENUE / #T208, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-28 | 2010-05-28 | Address | 244 FIFTH AVENUE #T208, NEW YORK, NY, 10001, 7604, USA (Type of address: Service of Process) |
2007-07-19 | 2009-05-28 | Address | 215 W 95TH STREET #6L, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2006-12-18 | 2007-07-19 | Address | 1133 BROADWAY, STE 703, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2003-09-23 | 2006-12-18 | Address | 215 W. 95TH ST. # 6L, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100528002790 | 2010-05-28 | BIENNIAL STATEMENT | 2009-09-01 |
090528000294 | 2009-05-28 | CERTIFICATE OF CHANGE | 2009-05-28 |
070828002042 | 2007-08-28 | BIENNIAL STATEMENT | 2007-09-01 |
070719000133 | 2007-07-19 | CERTIFICATE OF CHANGE | 2007-07-19 |
061218000025 | 2006-12-18 | CERTIFICATE OF CHANGE | 2006-12-18 |
050825002092 | 2005-08-25 | BIENNIAL STATEMENT | 2005-09-01 |
030923000310 | 2003-09-23 | ARTICLES OF ORGANIZATION | 2003-09-23 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State