Search icon

BLACK DIAMOND CAPITAL HOLDINGS, L.L.C.

Company Details

Name: BLACK DIAMOND CAPITAL HOLDINGS, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jul 2011 (14 years ago)
Entity Number: 4121477
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
BLACK DIAMOND CAPITAL HOLDINGS, L.L.C. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-07-09 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-07-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-07-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705003078 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210716002665 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190709061196 2019-07-09 BIENNIAL STATEMENT 2019-07-01
SR-58067 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-58068 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170703007509 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701007219 2015-07-01 BIENNIAL STATEMENT 2015-07-01
131011002352 2013-10-11 BIENNIAL STATEMENT 2013-07-01
110722000266 2011-07-22 APPLICATION OF AUTHORITY 2011-07-22

Date of last update: 02 Feb 2025

Sources: New York Secretary of State