Search icon

HELIX CAPITAL FUNDING LLC

Company Details

Name: HELIX CAPITAL FUNDING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Sep 2005 (20 years ago)
Date of dissolution: 10 Dec 2009
Entity Number: 3256801
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: C/O LANDMARK, 645 MADISON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
REDSTONE LLC DOS Process Agent C/O LANDMARK, 645 MADISON AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2009-12-01 2009-12-10 Address LANDMARK, 645 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-10-15 2009-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-07-24 2009-12-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-07-24 2007-10-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-09-15 2007-07-24 Address 275 CENTRAL PARK WEST, 11B, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091210001014 2009-12-10 SURRENDER OF AUTHORITY 2009-12-10
091201002667 2009-12-01 BIENNIAL STATEMENT 2009-09-01
071015002168 2007-10-15 BIENNIAL STATEMENT 2007-09-01
070724001042 2007-07-24 CERTIFICATE OF CHANGE 2007-07-24
050915000878 2005-09-15 APPLICATION OF AUTHORITY 2005-09-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State