Search icon

ARUNDEL CAPITAL LLC

Company Details

Name: ARUNDEL CAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Jul 2012 (13 years ago)
Date of dissolution: 13 Jun 2023
Entity Number: 4266241
ZIP code: 06830
County: New York
Place of Formation: Delaware
Address: CHRISTIAN MCCALL, 777 WEST PUTNAM AVENUE, SUITE 300, GREENWICH, CT, United States, 06830

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent CHRISTIAN MCCALL, 777 WEST PUTNAM AVENUE, SUITE 300, GREENWICH, CT, United States, 06830

Form 5500 Series

Employer Identification Number (EIN):
208733574
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-03 2023-06-13 Address C/O CLARION PARTNERS, 230 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230613004897 2023-06-13 SURRENDER OF AUTHORITY 2023-06-13
140724006302 2014-07-24 BIENNIAL STATEMENT 2014-07-01
131119001054 2013-11-19 CERTIFICATE OF PUBLICATION 2013-11-19
120703000109 2012-07-03 APPLICATION OF AUTHORITY 2012-07-03

Trademarks Section

Serial Number:
77160811
Mark:
ARUNDEL CAPITAL
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2007-04-19
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ARUNDEL CAPITAL

Goods And Services

For:
Hedge fund investment services
First Use:
2007-04-09
International Classes:
036 - Primary Class
Class Status:
Active

Date of last update: 26 Mar 2025

Sources: New York Secretary of State