Search icon

KATZ CAPITAL LLC

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 15701 collins ave, unit 2602, NORTH MIAMI BEACH, FL, United States, 33160

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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