Search icon

M81 CAPITAL LLC

Company Details

Name: M81 CAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Jun 2010 (15 years ago)
Date of dissolution: 13 Feb 2017
Entity Number: 3956622
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: ATTN: ANDREW WHITTAKER, 261 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: ANDREW WHITTAKER, 261 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2013-05-01 2013-08-15 Address ATTN: ANDREW WIDDOP, 12 PARK AVENUE, 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-03-01 2013-05-01 Address ATTN: ANDREW WIDDOP, 230 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10069, USA (Type of address: Service of Process)
2010-06-02 2011-03-01 Address 265 EAST 66TH ST. APT 39A, ATTN: ANDREW P. WIDDOP, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170213000744 2017-02-13 CERTIFICATE OF TERMINATION 2017-02-13
140617006559 2014-06-17 BIENNIAL STATEMENT 2014-06-01
130815000797 2013-08-15 CERTIFICATE OF AMENDMENT 2013-08-15
130501000068 2013-05-01 CERTIFICATE OF AMENDMENT 2013-05-01
120720002721 2012-07-20 BIENNIAL STATEMENT 2012-06-01
110421000620 2011-04-21 CERTIFICATE OF PUBLICATION 2011-04-21
110301000213 2011-03-01 CERTIFICATE OF AMENDMENT 2011-03-01
100602000117 2010-06-02 APPLICATION OF AUTHORITY 2010-06-02

Date of last update: 03 Feb 2025

Sources: New York Secretary of State