Search icon

AETOS R. E. CAPITAL, LLC

Company Details

Name: AETOS R. E. CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Oct 2006 (19 years ago)
Date of dissolution: 23 Apr 2024
Entity Number: 3422113
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 213 20TH STREET, SUITE 1A, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
AETOS R. E. CAPITAL, LLC DOS Process Agent 213 20TH STREET, SUITE 1A, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2023-09-12 2024-04-24 Address 213 20TH STREET, SUITE 1A, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2017-12-04 2023-09-12 Address 213 20TH STREET, SUITE 1A, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2008-10-06 2017-12-04 Address 252 18TH ST, STE 5-A, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2006-10-10 2008-10-06 Address 637 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424003379 2024-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-23
230912002582 2023-09-12 BIENNIAL STATEMENT 2022-10-01
210318060378 2021-03-18 BIENNIAL STATEMENT 2020-10-01
181017006040 2018-10-17 BIENNIAL STATEMENT 2018-10-01
171204007927 2017-12-04 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
44000.00
Total Face Value Of Loan:
44000.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State