Name: | KATZ CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Apr 2008 (17 years ago) |
Date of dissolution: | 14 Jan 2025 |
Entity Number: | 3665293 |
ZIP code: | 33160 |
County: | New York |
Address: | 15701 collins ave, unit 2602, NORTH MIAMI BEACH, FL, United States, 33160 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 15701 collins ave, unit 2602, NORTH MIAMI BEACH, FL, United States, 33160 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-30 | 2025-01-15 | Address | 3500 S DuPont Hwy, Dover, DE, 19901, USA (Type of address: Service of Process) |
2022-03-14 | 2024-12-30 | Address | 1324 flying point road, WATERMILL, NY, 11976, USA (Type of address: Service of Process) |
2010-05-05 | 2022-03-14 | Address | 55 E 59TH, 20TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-04-30 | 2010-05-05 | Address | 605 PARK AVENUE, APT. 11A, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115000656 | 2025-01-14 | SURRENDER OF AUTHORITY | 2025-01-14 |
241230016495 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
220314000248 | 2022-03-14 | CERTIFICATE OF AMENDMENT | 2022-03-14 |
140624002324 | 2014-06-24 | BIENNIAL STATEMENT | 2014-04-01 |
120521002885 | 2012-05-21 | BIENNIAL STATEMENT | 2012-04-01 |
100505002468 | 2010-05-05 | BIENNIAL STATEMENT | 2010-04-01 |
080715000398 | 2008-07-15 | CERTIFICATE OF PUBLICATION | 2008-07-15 |
080430000663 | 2008-04-30 | APPLICATION OF AUTHORITY | 2008-04-30 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State