Name: | AS HIROTA CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jun 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3379192 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 350 MADISON AVE, 8 FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 350 MADISON AVE, 8 FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-05 | 2010-08-06 | Address | 666 3RD AVE, 28TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-06-21 | 2008-06-05 | Address | ATT:J.NICHOLSON, CHRYSLER CT, 666 THIRD AVE, 28TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110427001069 | 2011-04-27 | CERTIFICATE OF TERMINATION | 2011-04-27 |
100806002232 | 2010-08-06 | BIENNIAL STATEMENT | 2010-06-01 |
080605002026 | 2008-06-05 | BIENNIAL STATEMENT | 2008-06-01 |
061003000792 | 2006-10-03 | CERTIFICATE OF PUBLICATION | 2006-10-03 |
060621000652 | 2006-06-21 | APPLICATION OF AUTHORITY | 2006-06-21 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State