Search icon

CAPTIONCALL, LLC

Company Details

Name: CAPTIONCALL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Dec 2012 (12 years ago)
Entity Number: 4332492
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., 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
CAPTIONCALL, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-12-03 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-12-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-12-13 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204003581 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221203000616 2022-12-03 BIENNIAL STATEMENT 2022-12-01
201203061515 2020-12-03 BIENNIAL STATEMENT 2020-12-01
SR-62330 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-62331 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203006492 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007187 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141212006020 2014-12-12 BIENNIAL STATEMENT 2014-12-01
130305000879 2013-03-05 CERTIFICATE OF PUBLICATION 2013-03-05
121213000644 2012-12-13 APPLICATION OF AUTHORITY 2012-12-13

Date of last update: 02 Feb 2025

Sources: New York Secretary of State