Search icon

DARIUS CAPITAL PARTNERS USA, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: DARIUS CAPITAL PARTNERS USA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 2007 (18 years ago)
Date of dissolution: 29 Jun 2017
Entity Number: 3458832
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 689 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 689 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
MATHIEU KLEIN Agent 689 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
MATHIEU KLEIN Chief Executive Officer 689 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2012-01-30 2012-07-26 Address 666 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Registered Agent)
2011-12-29 2015-01-14 Address 666 5TH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)
2011-03-04 2011-12-29 Address 666 5TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)
2011-03-04 2015-01-14 Address 666 5TH AVENUE PLAZA, 15TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Principal Executive Office)
2009-08-19 2012-01-30 Address 666 FIFTH AVENUE, 15TH FL., NYC, NY, 10103, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
170629000096 2017-06-29 CERTIFICATE OF DISSOLUTION 2017-06-29
150114006912 2015-01-14 BIENNIAL STATEMENT 2015-01-01
120726000533 2012-07-26 CERTIFICATE OF CHANGE 2012-07-26
120130000237 2012-01-30 CERTIFICATE OF CHANGE 2012-01-30
111229002032 2011-12-29 AMENDMENT TO BIENNIAL STATEMENT 2011-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State