Name: | S3 CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Jul 2014 (11 years ago) |
Date of dissolution: | 22 Aug 2019 |
Entity Number: | 4603286 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 444 MADISON AVE., FLOOR 44, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SPRUCE CAPTIAL PARTNERS LLC | DOS Process Agent | 444 MADISON AVE., FLOOR 44, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SPRUCE CAPITAL PARTNERS LLC | Agent | 444 MADISON AVE., FLOOR 44, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-20 | 2016-07-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-05-20 | 2016-07-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-07-08 | 2015-05-20 | Address | 902 BROADWAY FLOOR 18, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190822000444 | 2019-08-22 | ARTICLES OF DISSOLUTION | 2019-08-22 |
180705006936 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160721000652 | 2016-07-21 | CERTIFICATE OF CHANGE | 2016-07-21 |
160705007752 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
150520000229 | 2015-05-20 | CERTIFICATE OF CHANGE | 2015-05-20 |
140929000137 | 2014-09-29 | CERTIFICATE OF PUBLICATION | 2014-09-29 |
140708010153 | 2014-07-08 | ARTICLES OF ORGANIZATION | 2014-07-08 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State