Name: | D28 CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jan 2013 (12 years ago) |
Entity Number: | 4346923 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 166 EAST 63RD STREET #5G, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
CHRISTOPHER MUN-YIN SECK | DOS Process Agent | 166 EAST 63RD STREET #5G, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2025-01-01 | Address | 166 EAST 63RD STREET #5G, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2015-01-05 | 2024-04-01 | Address | 166 EAST 63RD STREET #5G, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2013-01-16 | 2015-01-05 | Address | 28 WEST 44TH STREET STE 1205, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101045441 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
240401041619 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
210107060201 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190117060867 | 2019-01-17 | BIENNIAL STATEMENT | 2019-01-01 |
170112006017 | 2017-01-12 | BIENNIAL STATEMENT | 2017-01-01 |
150105006057 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130711000066 | 2013-07-11 | CERTIFICATE OF PUBLICATION | 2013-07-11 |
130116000711 | 2013-01-16 | ARTICLES OF ORGANIZATION | 2013-01-16 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State