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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 40 EXCHANGE PLACE STE 1705, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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