DELLACAMERA CAPITAL MANAGEMENT, LLC

Name: | DELLACAMERA CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Sep 2005 (20 years ago) |
Date of dissolution: | 18 Jan 2018 |
Entity Number: | 3254012 |
ZIP code: | 11791 |
County: | New York |
Place of Formation: | Delaware |
Address: | 485 UNDERHILL BOULEVARD, SUITE 108, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
C/O NATIONAL ASSET DIRECT, INC. | DOS Process Agent | 485 UNDERHILL BOULEVARD, SUITE 108, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-24 | 2018-01-18 | Address | ATTN: VINCENT SPINNATO, 200 PARK AVENUE, SUITE 3300, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
2005-12-05 | 2006-08-24 | Address | ATTN: VINCENT SPINNATO, 237 PARK AVENUE SUITE 800, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-09-09 | 2005-12-05 | Address | 28 DERBY LANE, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180118000055 | 2018-01-18 | SURRENDER OF AUTHORITY | 2018-01-18 |
070914002393 | 2007-09-14 | BIENNIAL STATEMENT | 2007-09-01 |
070126000441 | 2007-01-26 | CERTIFICATE OF PUBLICATION | 2007-01-26 |
060824000565 | 2006-08-24 | CERTIFICATE OF AMENDMENT | 2006-08-24 |
051205000779 | 2005-12-05 | CERTIFICATE OF AMENDMENT | 2005-12-05 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State