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 |
Name | Role | Address |
---|---|---|
CAPNY, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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