RETAIL CAPITAL LLC
Headquarter
Name: | RETAIL CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Sep 2010 (15 years ago) |
Entity Number: | 3997908 |
ZIP code: | 48033 |
County: | New York |
Place of Formation: | New York |
Address: | 25200 TELEGRAPH RD.,, SUITE 350, SOUTHFIELD, MI, United States, 48033 |
Name | Role | Address |
---|---|---|
RETAIL CAPITAL LLC | DOS Process Agent | 25200 TELEGRAPH RD.,, SUITE 350, SOUTHFIELD, MI, United States, 48033 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-13 | 2024-09-10 | Address | 25200 TELEGRAPH RD.,, SUITE 350, SOUTHFIELD, MI, 48033, USA (Type of address: Service of Process) |
2020-09-02 | 2023-07-13 | Address | 25200 TELEGRAPH RD.,, SUITE 350, SOUTHFIELD, MI, 48033, USA (Type of address: Service of Process) |
2014-08-14 | 2020-09-02 | Address | 1250 KIRTS BLVD, STE. 100, TROY, MI, 48084, USA (Type of address: Service of Process) |
2010-09-21 | 2014-08-14 | Address | 27777 FRANKLIN ROAD, SUITE 2500, SOUTHFIELD, MI, 48034, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910002978 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
230713005032 | 2023-07-13 | BIENNIAL STATEMENT | 2022-09-01 |
200928060302 | 2020-09-28 | BIENNIAL STATEMENT | 2020-09-01 |
200902000707 | 2020-09-02 | CERTIFICATE OF CHANGE | 2020-09-02 |
180920006167 | 2018-09-20 | BIENNIAL STATEMENT | 2018-09-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State