Name: | DME CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Oct 2007 (17 years ago) |
Date of dissolution: | 27 Apr 2015 |
Entity Number: | 3579503 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 14 WALL STREET, 20TH FLR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVE ELIAS | DOS Process Agent | 14 WALL STREET, 20TH FLR, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-30 | 2009-11-02 | Address | 110 WALL STREET 11TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-10-12 | 2008-10-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-10-12 | 2008-10-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150427000387 | 2015-04-27 | ARTICLES OF DISSOLUTION | 2015-04-27 |
091102002192 | 2009-11-02 | BIENNIAL STATEMENT | 2009-10-01 |
081030000572 | 2008-10-30 | CERTIFICATE OF CHANGE | 2008-10-30 |
071012000672 | 2007-10-12 | ARTICLES OF ORGANIZATION | 2007-10-12 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State