Search icon

ETS CAPITAL, LLC

Company Details

Name: ETS CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Sep 2008 (16 years ago)
Entity Number: 3726388
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2016-10-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-10-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-03-11 2016-10-07 Address TIMOTHY TERRY, 667 MADISON AVE 24TH FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2008-11-06 2011-03-11 Address 677 MADISON AVE., 24TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2008-09-29 2008-11-06 Address 667 MADISON AVE, 24TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-50842 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-50841 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180912006043 2018-09-12 BIENNIAL STATEMENT 2018-09-01
161007000010 2016-10-07 CERTIFICATE OF CHANGE 2016-10-07
160907006406 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140916006945 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120928002016 2012-09-28 BIENNIAL STATEMENT 2012-09-01
110311002042 2011-03-11 BIENNIAL STATEMENT 2010-09-01
081217000282 2008-12-17 CERTIFICATE OF PUBLICATION 2008-12-17
081106000194 2008-11-06 CERTIFICATE OF MERGER 2008-11-07

Date of last update: 03 Feb 2025

Sources: New York Secretary of State