Name: | AES CAPITAL L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Jan 2013 (12 years ago) |
Date of dissolution: | 20 Dec 2022 |
Entity Number: | 4353985 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1276 47 STREET, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1276 47 STREET, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
BARBARA LEBOVICH | Agent | 1276 47 STREET, BROOKLYN, NY, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-13 | 2023-03-22 | Address | 1276 47 STREET, BROOKLYN, NY, 11219, USA (Type of address: Registered Agent) |
2013-05-13 | 2023-03-22 | Address | 1276 47 STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2013-01-31 | 2013-05-13 | Address | 4050 WEST SHORE DRIVE, KAUNEONGA LAKE, NY, 12749, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230322000269 | 2022-12-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-20 |
150203006390 | 2015-02-03 | BIENNIAL STATEMENT | 2015-01-01 |
130513000832 | 2013-05-13 | CERTIFICATE OF CHANGE | 2013-05-13 |
130131000838 | 2013-01-31 | ARTICLES OF ORGANIZATION | 2013-01-31 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State