Name: | CAPITAL INVESTMENTS (U.S.) III, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Feb 2004 (21 years ago) |
Date of dissolution: | 09 Jan 2019 |
Entity Number: | 3018291 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-02-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-38745 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-38746 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190109000363 | 2019-01-09 | CERTIFICATE OF TERMINATION | 2019-01-09 |
080304002846 | 2008-03-04 | BIENNIAL STATEMENT | 2008-02-01 |
040226000160 | 2004-02-26 | APPLICATION OF AUTHORITY | 2004-02-26 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State