Name: | ICAPITAL STRATEGIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Aug 2009 (16 years ago) |
Date of dissolution: | 19 Mar 2021 |
Entity Number: | 3842539 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ICAPITAL STRATEGIES LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-08-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-03-09 | 2019-06-03 | Name | MORGAN STANLEY STRATEGIES LLC |
2009-08-07 | 2015-03-09 | Name | MORGAN STANLEY GWM FEEDER STRATEGIES LLC |
2009-08-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-08-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210319000159 | 2021-03-19 | CERTIFICATE OF TERMINATION | 2021-03-19 |
190805061631 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
190603000444 | 2019-06-03 | CERTIFICATE OF AMENDMENT | 2019-06-03 |
SR-52771 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-52772 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170802007341 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150803007774 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
150309000428 | 2015-03-09 | CERTIFICATE OF AMENDMENT | 2015-03-09 |
130801006138 | 2013-08-01 | BIENNIAL STATEMENT | 2013-08-01 |
110815002526 | 2011-08-15 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State