Name: | EXANTAS CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Jan 2014 (11 years ago) |
Date of dissolution: | 14 Dec 2021 |
Entity Number: | 4510054 |
ZIP code: | 11228 |
County: | New York |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-14 | 2022-10-18 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-12-14 | 2022-10-18 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2014-01-08 | 2021-12-14 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-01-08 | 2021-12-14 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221018000120 | 2022-03-01 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-03-01 |
211214000474 | 2021-12-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-13 |
140515000706 | 2014-05-15 | CERTIFICATE OF PUBLICATION | 2014-05-15 |
140108000272 | 2014-01-08 | ARTICLES OF ORGANIZATION | 2014-01-08 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State