Search icon

ATHILON CAPITAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ATHILON CAPITAL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 2004 (21 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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VACANT Chief Executive Officer 601 CARLSON PKWY, SUITE 200, MINNETONKA, MN, United States, 55305

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State