Search icon

TRAILHEAD CAPITAL, LLC

Company Details

Name: TRAILHEAD CAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Nov 2010 (14 years ago)
Date of dissolution: 07 Dec 2016
Entity Number: 4020178
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 312-279-8300

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date End date
1377967-DCA Inactive Business 2010-11-30 2015-01-31
1377966-DCA Inactive Business 2010-11-29 2013-01-31

History

Start date End date Type Value
2016-12-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-11-17 2016-12-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-11-17 2016-12-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-55899 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
161207000475 2016-12-07 SURRENDER OF AUTHORITY 2016-12-07
141230006523 2014-12-30 BIENNIAL STATEMENT 2014-11-01
130305002388 2013-03-05 BIENNIAL STATEMENT 2012-11-01
110128000103 2011-01-28 CERTIFICATE OF PUBLICATION 2011-01-28
101117000011 2010-11-17 APPLICATION OF AUTHORITY 2010-11-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1221951 RENEWAL INVOICED 2013-01-30 150 Debt Collection Agency Renewal Fee
1028545 CNV_MS INVOICED 2011-01-28 25 Miscellaneous Fee
1028544 CNV_MS INVOICED 2011-01-13 25 Miscellaneous Fee
1028543 LICENSE INVOICED 2010-11-30 188 Debt Collection License Fee
1028542 CNV_TFEE INVOICED 2010-11-30 3.759999990463257 WT and WH - Transaction Fee
1028546 CNV_TFEE INVOICED 2010-11-30 3.759999990463257 WT and WH - Transaction Fee
1028547 LICENSE INVOICED 2010-11-30 188 Debt Collection License Fee

Date of last update: 02 Feb 2025

Sources: New York Secretary of State