Search icon

SEAROCK CAPITAL MANAGEMENT, LLC

Company Details

Name: SEAROCK CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 May 2006 (19 years ago)
Date of dissolution: 31 Dec 2010
Entity Number: 3361348
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: TWO GRAND CENTRAL TOWER, 140 E 45TH STREET, 39TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC - ATTN: CFO DOS Process Agent TWO GRAND CENTRAL TOWER, 140 E 45TH STREET, 39TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001380743
Phone:
212-324-4900

Latest Filings

Form type:
SC 13G/A
Filing date:
2008-02-14
File:
Form type:
SC 13G/A
Filing date:
2008-02-14
File:
Form type:
SC 13G/A
Filing date:
2008-02-14
File:
Form type:
13F-HR
File number:
028-12026
Filing date:
2008-02-12
File:
Form type:
13F-HR
File number:
028-12026
Filing date:
2007-11-14
File:

History

Start date End date Type Value
2006-05-12 2007-12-10 Address ATTN: SETH TURKELTAUB, 330 MADISON AVE., STE 669, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101231000841 2010-12-31 CERTIFICATE OF TERMINATION 2010-12-31
071210000137 2007-12-10 CERTIFICATE OF AMENDMENT 2007-12-10
071004000402 2007-10-04 CERTIFICATE OF PUBLICATION 2007-10-04
060512000128 2006-05-12 APPLICATION OF AUTHORITY 2006-05-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State