Name: | WHITECAP NEW YORK GROWTH FUND MANAGEMENT COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Oct 2004 (20 years ago) |
Date of dissolution: | 09 Nov 2018 |
Entity Number: | 3113410 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-10-14 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-10-14 | 2006-12-20 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-39890 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39889 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181109000455 | 2018-11-09 | ARTICLES OF DISSOLUTION | 2018-11-09 |
181004006083 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
161003006038 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141002006186 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121018006047 | 2012-10-18 | BIENNIAL STATEMENT | 2012-10-01 |
101116002661 | 2010-11-16 | BIENNIAL STATEMENT | 2010-10-01 |
081118002061 | 2008-11-18 | BIENNIAL STATEMENT | 2008-10-01 |
061220002492 | 2006-12-20 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State