Name: | DAYTONA CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jun 2005 (20 years ago) |
Entity Number: | 3222807 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-24 | 2023-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-09-24 | 2023-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-07-16 | 2020-09-24 | Address | 641 LEXINGTON AVE, 21ST FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-06-23 | 2009-07-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601001613 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210616060168 | 2021-06-16 | BIENNIAL STATEMENT | 2019-06-01 |
200924000162 | 2020-09-24 | CERTIFICATE OF CHANGE | 2020-09-24 |
090716002162 | 2009-07-16 | BIENNIAL STATEMENT | 2009-06-01 |
070620002085 | 2007-06-20 | BIENNIAL STATEMENT | 2007-06-01 |
050928000717 | 2005-09-28 | AFFIDAVIT OF PUBLICATION | 2005-09-28 |
050928000716 | 2005-09-28 | AFFIDAVIT OF PUBLICATION | 2005-09-28 |
050623000921 | 2005-06-23 | APPLICATION OF AUTHORITY | 2005-06-23 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State