-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
SDF63 CAP NY 2 LLC
Company Details
Name: |
SDF63 CAP NY 2 LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
04 Nov 2013 (11 years ago)
|
Date of dissolution: |
16 May 2018 |
Entity Number: |
4481784 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
New York |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2013-11-04
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2013-11-04
|
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 |
SR-65448
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
SR-65447
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
180516000129
|
2018-05-16
|
ARTICLES OF DISSOLUTION
|
2018-05-16
|
171101007103
|
2017-11-01
|
BIENNIAL STATEMENT
|
2017-11-01
|
170531006316
|
2017-05-31
|
BIENNIAL STATEMENT
|
2015-11-01
|
140219000081
|
2014-02-19
|
CERTIFICATE OF PUBLICATION
|
2014-02-19
|
131104000245
|
2013-11-04
|
ARTICLES OF ORGANIZATION
|
2013-11-04
|
Date of last update: 01 Feb 2025
Sources:
New York Secretary of State