Search icon

NRDC CAPITAL MANAGEMENT, LLC

Company Details

Name: NRDC CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Oct 2007 (18 years ago)
Date of dissolution: 01 Oct 2019
Entity Number: 3580340
ZIP code: 10577
County: Westchester
Place of Formation: Delaware
Address: 3 MANHATTANVILEL RD, PURCHASE, NY, United States, 10577

DOS Process Agent

Name Role Address
NATIONAL REALTY & DEVELOPMENT CORP DOS Process Agent 3 MANHATTANVILEL RD, PURCHASE, NY, United States, 10577

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001415413
Phone:
914 272-8067

Latest Filings

Form type:
4
File number:
001-33749
Filing date:
2013-02-05
File:
Form type:
SC 13D
Filing date:
2009-10-30
File:
Form type:
4
File number:
001-33749
Filing date:
2009-10-22
File:
Form type:
4
File number:
001-33749
Filing date:
2007-10-18
File:
Form type:
3
File number:
001-33749
Filing date:
2007-10-17
File:

History

Start date End date Type Value
2010-07-15 2011-11-04 Address 3500 S DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process)
2007-10-15 2010-07-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-10-15 2010-07-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191001000637 2019-10-01 CERTIFICATE OF TERMINATION 2019-10-01
171116006066 2017-11-16 BIENNIAL STATEMENT 2017-10-01
131114006438 2013-11-14 BIENNIAL STATEMENT 2013-10-01
111104002308 2011-11-04 BIENNIAL STATEMENT 2011-10-01
100715000563 2010-07-15 CERTIFICATE OF CHANGE 2010-07-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State