Search icon

KACELA CAPITAL, LLC

Company Details

Name: KACELA CAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Sep 2006 (18 years ago)
Date of dissolution: 18 Apr 2013
Entity Number: 3418059
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 7 TIMES SQUARE, 25TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7 TIMES SQUARE, 25TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2011-06-28 2013-04-18 Address 7 TIMES SQUARE, 25TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-03-19 2011-06-28 Address ATT: JOANNE ERGOVICH, 65 EAST 55TH STREET 26TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-11-29 2010-03-19 Address ATTN: STEVEN DIMARTINO, 641 LEXINGTON AVE, 14TH FLOOR, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
2006-09-28 2006-11-29 Address ATT: STEVEN DIMARTINO, 105 KINGS HIGHWAY APT 6A, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130418000682 2013-04-18 SURRENDER OF AUTHORITY 2013-04-18
110628000703 2011-06-28 CERTIFICATE OF AMENDMENT 2011-06-28
100915002132 2010-09-15 BIENNIAL STATEMENT 2010-09-01
100319000412 2010-03-19 CERTIFICATE OF AMENDMENT 2010-03-19
080910002107 2008-09-10 BIENNIAL STATEMENT 2008-09-01
070517000061 2007-05-17 CERTIFICATE OF PUBLICATION 2007-05-17
061129000518 2006-11-29 CERTIFICATE OF AMENDMENT 2006-11-29
060928000005 2006-09-28 APPLICATION OF AUTHORITY 2006-09-28

Date of last update: 04 Feb 2025

Sources: New York Secretary of State