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

Central Index Key

CIK number Mailing Address Business Address Phone
1380743 TWO GRAND CENTRAL TOWER, 140 E 45TH STREET, 39TH FLOOR, NEW YORK, NY, 10017 TWO GRAND CENTRAL TOWER, 140 E 45TH STREET, 39TH FLOOR, NEW YORK, NY, 10017 212-324-4900

Filings since 2008-02-14

Form type SC 13G/A
Filing date 2008-02-14
File View File

Filings since 2008-02-14

Form type SC 13G/A
Filing date 2008-02-14
File View File

Filings since 2008-02-14

Form type SC 13G/A
Filing date 2008-02-14
File View File

Filings since 2008-02-12

Form type 13F-HR
File number 028-12026
Filing date 2008-02-12
Reporting date 2007-12-31
File View File

Filings since 2007-11-14

Form type 13F-HR
File number 028-12026
Filing date 2007-11-14
Reporting date 2007-09-30
File View File

Filings since 2007-08-14

Form type 13F-HR
File number 028-12026
Filing date 2007-08-14
Reporting date 2007-06-30
File View File

Filings since 2007-05-15

Form type 13F-HR
File number 028-12026
Filing date 2007-05-15
Reporting date 2007-03-31
File View File

Filings since 2007-04-05

Form type SC 13G
Filing date 2007-04-05
File View File

Filings since 2007-03-09

Form type SC 13G
Filing date 2007-03-09
File View File

Filings since 2007-02-16

Form type SC 13G
Filing date 2007-02-16
File View File

Filings since 2007-02-14

Form type 13F-HR
File number 028-12026
Filing date 2007-02-14
Reporting date 2006-12-31
File View File

Filings since 2006-11-13

Form type 13F-HR
File number 028-12026
Filing date 2006-11-13
Reporting date 2006-09-30
File View File

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

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: 04 Feb 2025

Sources: New York Secretary of State