Name: | PEGASUS CAPITAL SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Jul 2012 (13 years ago) |
Date of dissolution: | 19 Aug 2021 |
Entity Number: | 4267444 |
ZIP code: | 06902 |
County: | New York |
Place of Formation: | Delaware |
Address: | 750 E MAIN STREET, SUITE 600, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 750 E MAIN STREET, SUITE 600, STAMFORD, CT, United States, 06902 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-08-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-07-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-07-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210826001362 | 2021-08-19 | SURRENDER OF AUTHORITY | 2021-08-19 |
200713060256 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
SR-61041 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-61042 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180723006023 | 2018-07-23 | BIENNIAL STATEMENT | 2018-07-01 |
160718006183 | 2016-07-18 | BIENNIAL STATEMENT | 2016-07-01 |
140715006888 | 2014-07-15 | BIENNIAL STATEMENT | 2014-07-01 |
121114000201 | 2012-11-14 | CERTIFICATE OF PUBLICATION | 2012-11-14 |
120706000149 | 2012-07-06 | APPLICATION OF AUTHORITY | 2012-07-06 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State