Search icon

PDS CAPITAL DEVELOPMENT HOLDING, LLC

Company Details

Name: PDS CAPITAL DEVELOPMENT HOLDING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 May 2008 (17 years ago)
Date of dissolution: 26 Feb 2025
Entity Number: 3673577
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: DAVID SWEENY, ONE PLAZA STREET WEST, BROOKLYN, NY, United States, 11217

Central Index Key

CIK number Mailing Address Business Address Phone
1603796 562 4TH SREET, BROOKLYN, NY, 11215 562 4TH SREET, BROOKLYN, NY, 11215 718-965-0303

Filings since 2014-04-02

Form type D/A
File number 021-214497
Filing date 2014-04-02
File View File

Filings since 2014-03-28

Form type D
File number 021-214497
Filing date 2014-03-28
File View File

DOS Process Agent

Name Role Address
PDS CAPITAL DEVELOPMENT HOLDING, LLC DOS Process Agent DAVID SWEENY, ONE PLAZA STREET WEST, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2016-05-13 2025-03-10 Address DAVID SWEENY, ONE PLAZA STREET WEST, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2014-05-09 2016-05-13 Address DAVID SWEENY, 562 4TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2014-03-10 2014-05-09 Address C/O MARCUS ATTORNEYS, 13 GREENE AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2010-05-17 2014-03-10 Address 562 4TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2008-05-19 2010-05-17 Address PETER SWEENEY, 28 STONY BROOK ROAD, TIVOLI, NY, 12583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310004271 2025-02-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-26
210104060665 2021-01-04 BIENNIAL STATEMENT 2020-05-01
191018000161 2019-10-18 CERTIFICATE OF AMENDMENT 2019-10-18
190923060191 2019-09-23 BIENNIAL STATEMENT 2018-05-01
160513006729 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140509006240 2014-05-09 BIENNIAL STATEMENT 2014-05-01
140310000394 2014-03-10 CERTIFICATE OF AMENDMENT 2014-03-10
120629002870 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100517002177 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080808000918 2008-08-08 CERTIFICATE OF PUBLICATION 2008-08-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State