Search icon

CAPNY, LLC

Company Details

Name: CAPNY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Jul 2013 (12 years ago)
Date of dissolution: 21 Jul 2021
Entity Number: 4428675
ZIP code: 10005
County: Kings
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
CAPNY, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-07-10 2021-07-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-07-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-07-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-07-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210721001470 2021-07-21 CERTIFICATE OF TERMINATION 2021-07-21
210716001739 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190710060503 2019-07-10 BIENNIAL STATEMENT 2019-07-01
SR-64182 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-64183 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170703007696 2017-07-03 BIENNIAL STATEMENT 2017-07-01
161206007527 2016-12-06 BIENNIAL STATEMENT 2015-07-01
130926000082 2013-09-26 CERTIFICATE OF PUBLICATION 2013-09-26
130710000016 2013-07-10 APPLICATION OF AUTHORITY 2013-07-10

Date of last update: 01 Feb 2025

Sources: New York Secretary of State