Name: | ECP CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Aug 2007 (17 years ago) |
Date of dissolution: | 05 Jun 2019 |
Entity Number: | 3555956 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-08-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190605000711 | 2019-06-05 | CERTIFICATE OF TERMINATION | 2019-06-05 |
SR-47811 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-47810 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170808006308 | 2017-08-08 | BIENNIAL STATEMENT | 2017-08-01 |
150921006125 | 2015-09-21 | BIENNIAL STATEMENT | 2015-08-01 |
130812006656 | 2013-08-12 | BIENNIAL STATEMENT | 2013-08-01 |
111006002474 | 2011-10-06 | BIENNIAL STATEMENT | 2011-08-01 |
090826002639 | 2009-08-26 | BIENNIAL STATEMENT | 2009-08-01 |
071109000007 | 2007-11-09 | CERTIFICATE OF PUBLICATION | 2007-11-09 |
070814000756 | 2007-08-14 | APPLICATION OF AUTHORITY | 2007-08-14 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State