Search icon

TREE CAPITAL, LLC

Company Details

Name: TREE CAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Jan 2009 (16 years ago)
Date of dissolution: 29 Jul 2015
Entity Number: 3765925
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATTN: ROBERT MUNRO, 126 EAST 56TH STREET 9TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: ROBERT MUNRO, 126 EAST 56TH STREET 9TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2013-02-08 2015-07-29 Address ATTN: ROBERT MUNRO, 126 EAST 56TH STREET, 9TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-01-15 2013-02-08 Address 126 EAST 56TH STREET, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-04-27 2013-01-15 Address 9 WEST 57TH STREET, 26TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-01-22 2009-04-27 Address 220 FIFTH AVENUE, 20TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150729000334 2015-07-29 SURRENDER OF AUTHORITY 2015-07-29
150105006431 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130208000015 2013-02-08 CERTIFICATE OF AMENDMENT 2013-02-08
130115006573 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110114002116 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090723000441 2009-07-23 CERTIFICATE OF PUBLICATION 2009-07-23
090427000644 2009-04-27 CERTIFICATE OF AMENDMENT 2009-04-27
090122000228 2009-01-22 APPLICATION OF AUTHORITY 2009-01-22

Date of last update: 03 Feb 2025

Sources: New York Secretary of State