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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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