Search icon

DELLACAMERA CAPITAL MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O NATIONAL ASSET DIRECT, INC. DOS Process Agent 485 UNDERHILL BOULEVARD, SUITE 108, SYOSSET, NY, United States, 11791

Form 5500 Series

Employer Identification Number (EIN):
061757281
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State