Name: | CARLEON CAPITAL PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Jun 2007 (18 years ago) |
Date of dissolution: | 14 Aug 2024 |
Entity Number: | 3537251 |
ZIP code: | 10112 |
County: | New York |
Place of Formation: | Delaware |
Address: | 30 rockefeller plz, fl 56, NEW YORK, NY, United States, 10112 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 30 rockefeller plz, fl 56, NEW YORK, NY, United States, 10112 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-18 | 2024-08-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-10-17 | 2023-06-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-10-17 | 2023-06-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-06-28 | 2014-10-17 | Address | 280 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815001871 | 2024-08-14 | SURRENDER OF AUTHORITY | 2024-08-14 |
230618000575 | 2023-06-18 | BIENNIAL STATEMENT | 2023-06-01 |
210602060776 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190604060093 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170601006322 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150624006083 | 2015-06-24 | BIENNIAL STATEMENT | 2015-06-01 |
141023006373 | 2014-10-23 | BIENNIAL STATEMENT | 2013-06-01 |
141017000844 | 2014-10-17 | CERTIFICATE OF CHANGE | 2014-10-17 |
110726002700 | 2011-07-26 | BIENNIAL STATEMENT | 2011-06-01 |
090417000488 | 2009-04-17 | CERTIFICATE OF PUBLICATION | 2009-04-17 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State