Name: | ATHILON CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 2004 (20 years ago) |
Date of dissolution: | 06 Feb 2018 |
Entity Number: | 3138396 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 601 CARLSON PKWY, SUITE 200, MINNETONKA, MN, United States, 55305 |
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 |
Name | Role | Address |
---|---|---|
VACANT | Chief Executive Officer | 601 CARLSON PKWY, SUITE 200, MINNETONKA, MN, United States, 55305 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-03 | 2018-01-22 | Address | 140 E 45TH STREET 32ND FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2008-12-03 | 2018-01-22 | Address | 140 E 45TH STREET 32ND FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2006-12-19 | 2008-12-03 | Address | 140 E 45TH STREET / 32ND FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-12-19 | 2008-12-03 | Address | 140 E 45TH STREET / 32ND FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2004-12-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-12-15 | 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-40263 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-40262 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180206000117 | 2018-02-06 | CERTIFICATE OF TERMINATION | 2018-02-06 |
180122006091 | 2018-01-22 | BIENNIAL STATEMENT | 2016-12-01 |
141201007426 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121218006507 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
110103002750 | 2011-01-03 | BIENNIAL STATEMENT | 2010-12-01 |
081203003207 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
061219002252 | 2006-12-19 | BIENNIAL STATEMENT | 2006-12-01 |
041215000845 | 2004-12-15 | APPLICATION OF AUTHORITY | 2004-12-15 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State