Search icon

CAPITAMALL LLC

Company Details

Name: CAPITAMALL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Mar 2006 (19 years ago)
Date of dissolution: 10 Aug 2011
Entity Number: 3342045
ZIP code: 12210
County: Albany
Place of Formation: New York
Address: 111 WASHINGTON AVAE, STE 703, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
C/O COLBY ATTORNEYS SERVICE CO INC DOS Process Agent 111 WASHINGTON AVAE, STE 703, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2006-06-08 2010-06-02 Address 41 STATE STREET, STE. 106, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2006-03-30 2006-06-08 Address 1220 N. MARKET STREET, STE. 804, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110810000063 2011-08-10 ARTICLES OF DISSOLUTION 2011-08-10
100602003071 2010-06-02 BIENNIAL STATEMENT 2010-03-01
080417002993 2008-04-17 BIENNIAL STATEMENT 2008-03-01
060628000213 2006-06-28 CERTIFICATE OF PUBLICATION 2006-06-28
060608000082 2006-06-08 CERTIFICATE OF CHANGE 2006-06-08
060330001088 2006-03-30 ARTICLES OF ORGANIZATION 2006-03-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0804211 Marine Contract Actions 2008-05-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-05-02
Termination Date 2009-06-16
Section 1333
Status Terminated

Parties

Name GLINGROW HOLDING, LTD.
Role Plaintiff
Name CAPITAMALL LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State