Name: | SOUTHSHORE CAPITAL I LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Dec 2009 (15 years ago) |
Date of dissolution: | 05 Dec 2018 |
Entity Number: | 3888950 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | SOUTHSHORE CAPITAL, LLC |
Fictitious Name: | SOUTHSHORE CAPITAL I LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-05 | 2019-01-28 | Address | ATTN THOMAS M TURNER, 12-A GREENSBORO STREET, WRIGHTSVILLE BEACH, NC, 28480, USA (Type of address: Service of Process) |
2009-12-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-12-15 | 2018-12-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-53619 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-53620 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181205000056 | 2018-12-05 | SURRENDER OF AUTHORITY | 2018-12-05 |
120326002450 | 2012-03-26 | BIENNIAL STATEMENT | 2011-12-01 |
100302000042 | 2010-03-02 | CERTIFICATE OF PUBLICATION | 2010-03-02 |
091215000138 | 2009-12-15 | APPLICATION OF AUTHORITY | 2009-12-15 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State