Name: | GATKO CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Oct 2004 (20 years ago) |
Date of dissolution: | 13 Nov 2006 |
Entity Number: | 3116934 |
ZIP code: | EC1R-4RN |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTENTION: CSABA KONKOLY, LINS HOUSE, 38 ROSEBERY AVENUE, LONDON, United Kingdom, EC1R-4RN |
Name | Role | Address |
---|---|---|
C/O GATKO PARTNERS LLP | DOS Process Agent | ATTENTION: CSABA KONKOLY, LINS HOUSE, 38 ROSEBERY AVENUE, LONDON, United Kingdom, EC1R-4RN |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-02 | 2006-11-13 | Address | ATTN: CSABA KONKOLY, 331 WEST 57TH STREET APT. 302, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-01-20 | 2006-11-02 | Address | 1270 AVENUE OF THE AMERICAS, SUITE 210, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2004-10-22 | 2005-01-20 | Address | 235 WEST 56TH ST APT 11M, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061113000345 | 2006-11-13 | SURRENDER OF AUTHORITY | 2006-11-13 |
061102000053 | 2006-11-02 | CERTIFICATE OF AMENDMENT | 2006-11-02 |
050120001055 | 2005-01-20 | CERTIFICATE OF AMENDMENT | 2005-01-20 |
041022000192 | 2004-10-22 | APPLICATION OF AUTHORITY | 2004-10-22 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State