Search icon

DUANE STREET CAPITAL LLC

Company Details

Name: DUANE STREET CAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Sep 2008 (16 years ago)
Date of dissolution: 29 Oct 2013
Entity Number: 3723053
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 40 EXCHANGE PLACE STE 1705, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 40 EXCHANGE PLACE STE 1705, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-09-17 2013-10-29 Address 105 DUANE ST, SUITE 48E, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2010-10-01 2012-09-17 Address 105 DUANE ST, SUITE 46H, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2010-09-15 2010-10-01 Address 105 DUANE ST STE 46H, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2009-08-20 2010-09-15 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2009-08-20 2010-09-15 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2008-09-22 2009-08-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-09-22 2009-08-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131029000012 2013-10-29 SURRENDER OF AUTHORITY 2013-10-29
120917006201 2012-09-17 BIENNIAL STATEMENT 2012-09-01
101001003115 2010-10-01 BIENNIAL STATEMENT 2010-09-01
100915000293 2010-09-15 CERTIFICATE OF CHANGE 2010-09-15
090820000968 2009-08-20 CERTIFICATE OF CHANGE 2009-08-20
081211000116 2008-12-11 CERTIFICATE OF PUBLICATION 2008-12-11
080922000117 2008-09-22 APPLICATION OF AUTHORITY 2008-09-22

Date of last update: 03 Feb 2025

Sources: New York Secretary of State