Name: | SCO CAPITAL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jan 2007 (18 years ago) |
Date of dissolution: | 16 Oct 2018 |
Entity Number: | 3465254 |
ZIP code: | 10019 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 1330 AVENUE OF THE AMERICAS, 33RD FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1330 AVENUE OF THE AMERICAS, 33RD FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-07 | 2018-10-16 | Address | 1325 AVE OF AMERICAS / 27TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-01-22 | 2011-02-07 | Address | C/O M GRUNDEI, WIGGINS & DANA, 450 LEXINGTON AVE STE 3800, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181016000279 | 2018-10-16 | SURRENDER OF AUTHORITY | 2018-10-16 |
150129006475 | 2015-01-29 | BIENNIAL STATEMENT | 2015-01-01 |
130117006241 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
110207002167 | 2011-02-07 | BIENNIAL STATEMENT | 2011-01-01 |
070412000170 | 2007-04-12 | CERTIFICATE OF PUBLICATION | 2007-04-12 |
070122000085 | 2007-01-22 | APPLICATION OF AUTHORITY | 2007-01-22 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State