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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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 |
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) |
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 |
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