Search icon

DELOS CAPITAL LLC

Company Details

Name: DELOS CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2009 (15 years ago)
Entity Number: 3868095
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

History

Start date End date Type Value
2023-10-02 2024-11-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-10-02 2024-11-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-10-03 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-19 2019-10-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-19 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-24 2019-03-19 Address 120 FIFTH AVENUE, THIRD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-10-16 2019-01-24 Address 37 WEST 57TH STREET, 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241115002506 2024-11-14 CERTIFICATE OF CHANGE BY ENTITY 2024-11-14
231002005276 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001003665 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191003060197 2019-10-03 BIENNIAL STATEMENT 2019-10-01
190319000489 2019-03-19 CERTIFICATE OF CHANGE 2019-03-19
190124002022 2019-01-24 BIENNIAL STATEMENT 2017-10-01
091016000285 2009-10-16 ARTICLES OF ORGANIZATION 2009-10-16

Date of last update: 03 Feb 2025

Sources: New York Secretary of State