Name: | SURPLUS VALUE CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Feb 2007 (18 years ago) |
Date of dissolution: | 21 Oct 2016 |
Entity Number: | 3478925 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 202 AVENUE OF THE AMERICAS, APT 4D, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
SURPLUS VALUE CAPITAL, LLC | DOS Process Agent | 202 AVENUE OF THE AMERICAS, APT 4D, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-16 | 2015-02-04 | Address | 20 AVE AT PORT IMPERIAL, 534, WEST NEW YORK, NJ, 07093, USA (Type of address: Service of Process) |
2011-02-28 | 2013-04-16 | Address | 55 SPRING ST, #12, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2007-02-20 | 2011-02-28 | Address | 55 SPRING STREET, SUITE B, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161021000092 | 2016-10-21 | ARTICLES OF DISSOLUTION | 2016-10-21 |
150204006980 | 2015-02-04 | BIENNIAL STATEMENT | 2015-02-01 |
130416002055 | 2013-04-16 | BIENNIAL STATEMENT | 2013-02-01 |
110228002711 | 2011-02-28 | BIENNIAL STATEMENT | 2011-02-01 |
090213002715 | 2009-02-13 | BIENNIAL STATEMENT | 2009-02-01 |
071107001075 | 2007-11-07 | CERTIFICATE OF PUBLICATION | 2007-11-07 |
070220001202 | 2007-02-20 | ARTICLES OF ORGANIZATION | 2007-02-20 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State