Name: | HURWITZ CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Apr 2005 (20 years ago) |
Date of dissolution: | 30 Dec 2024 |
Entity Number: | 3186485 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-11 | 2024-12-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-04-04 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231001650 | 2024-12-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-30 |
241211002355 | 2024-12-11 | BIENNIAL STATEMENT | 2024-12-11 |
SR-90751 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
070810000757 | 2007-08-10 | CERTIFICATE OF PUBLICATION | 2007-08-10 |
070411002109 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
050404000765 | 2005-04-04 | ARTICLES OF ORGANIZATION | 2005-04-04 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State