Search icon

CAP ACQUIRE, LLC

Company Details

Name: CAP ACQUIRE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Dec 2003 (21 years ago)
Date of dissolution: 31 Jan 2024
Entity Number: 2991514
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
CAP ACQUIRE, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-01-03 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-01-03 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-12-02 2024-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-08-17 2012-10-26 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-08-17 2012-08-10 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-12-22 2005-08-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201027697 2024-01-31 CERTIFICATE OF TERMINATION 2024-01-31
240103004179 2024-01-03 BIENNIAL STATEMENT 2024-01-03
211201003083 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202060532 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-89140 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-89141 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180102008208 2018-01-02 BIENNIAL STATEMENT 2017-12-01
151215006203 2015-12-15 BIENNIAL STATEMENT 2015-12-01
140113006194 2014-01-13 BIENNIAL STATEMENT 2013-12-01
121026000494 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26

Date of last update: 19 Jan 2025

Sources: New York Secretary of State