Search icon

BARTLETT CAPITAL LLC

Company Details

Name: BARTLETT CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2008 (17 years ago)
Entity Number: 3663708
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2018-04-03 2020-04-01 Address 47 E. 74TH ST, STE2F, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2014-04-16 2018-04-03 Address 10 EAST 81ST STREET, STE 4, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2012-06-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-05-21 2014-04-16 Address 10 EAST 81ST STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2010-05-06 2012-05-21 Address 100 W 58TH STREET, STE 7G, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-04-25 2012-06-06 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-04-25 2010-05-06 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060047 2020-04-01 BIENNIAL STATEMENT 2020-04-01
SR-97835 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180403007713 2018-04-03 BIENNIAL STATEMENT 2018-04-01
140416006309 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120606000085 2012-06-06 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-06
120521002914 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100506002817 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080425001029 2008-04-25 ARTICLES OF ORGANIZATION 2008-04-25

Date of last update: 03 Feb 2025

Sources: New York Secretary of State