Name: | LCP CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Dec 2004 (20 years ago) |
Date of dissolution: | 26 Jan 2021 |
Entity Number: | 3143111 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 40 WALL STREET, 28TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 40 WALL STREET, 28TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-06 | 2021-01-26 | Address | ATTN: STEPHEN CEURVORST, 40 WALL ST, 28TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2004-12-29 | 2011-01-06 | Address | ATTN: CRAIG SHALLCROSS, 48 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210126000043 | 2021-01-26 | SURRENDER OF AUTHORITY | 2021-01-26 |
121211006506 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
110106002691 | 2011-01-06 | BIENNIAL STATEMENT | 2010-12-01 |
081121002443 | 2008-11-21 | BIENNIAL STATEMENT | 2008-12-01 |
061121002051 | 2006-11-21 | BIENNIAL STATEMENT | 2006-12-01 |
051107000194 | 2005-11-07 | CERTIFICATE OF AMENDMENT | 2005-11-07 |
050629000051 | 2005-06-29 | AFFIDAVIT OF PUBLICATION | 2005-06-29 |
050629000048 | 2005-06-29 | AFFIDAVIT OF PUBLICATION | 2005-06-29 |
041229000345 | 2004-12-29 | APPLICATION OF AUTHORITY | 2004-12-29 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State