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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CAPTIONCALL, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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