Name: | MUFG AMERICAS LF CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Aug 2011 (14 years ago) |
Date of dissolution: | 20 Jun 2024 |
Entity Number: | 4134817 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-10 | 2024-06-20 | Address | 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2023-08-10 | 2024-06-20 | Address | 99 Washington Avenue, Suite 1008, Albany, NY, 12260, USA (Type of address: Service of Process) |
2019-08-15 | 2023-08-10 | Address | 2711 CENTERVILLE ROAD, WILIMINGTON, DE, 19808, USA (Type of address: Service of Process) |
2018-07-31 | 2023-08-10 | Address | 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2018-07-31 | 2019-08-15 | Address | 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240620003562 | 2024-06-20 | SURRENDER OF AUTHORITY | 2024-06-20 |
230810003948 | 2023-08-10 | BIENNIAL STATEMENT | 2023-08-01 |
210811002223 | 2021-08-11 | BIENNIAL STATEMENT | 2021-08-11 |
190815060313 | 2019-08-15 | BIENNIAL STATEMENT | 2019-08-01 |
180731000338 | 2018-07-31 | CERTIFICATE OF CHANGE | 2018-07-31 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State