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 |
Name | Role | Address |
---|---|---|
PDS CAPITAL DEVELOPMENT HOLDING, LLC | DOS Process Agent | DAVID SWEENY, ONE PLAZA STREET WEST, BROOKLYN, NY, United States, 11217 |
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.
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) |
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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State