Name: | PROTEAN CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Dec 2014 (10 years ago) |
Date of dissolution: | 25 Oct 2024 |
Entity Number: | 4685110 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | Delaware |
Address: | 48 S Service Road, suite 404, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 48 S Service Road, suite 404, MELVILLE, NY, United States, 11747 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2024-12-06 | Address | 48 S Service Road, suite 404, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2024-10-21 | 2024-12-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-10-21 | 2025-02-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-12-26 | 2024-10-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206002400 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
250224001518 | 2024-10-25 | SURRENDER OF AUTHORITY | 2024-10-25 |
241021002779 | 2024-10-21 | BIENNIAL STATEMENT | 2024-10-21 |
161202006503 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
150302000141 | 2015-03-02 | CERTIFICATE OF PUBLICATION | 2015-03-02 |
141226000198 | 2014-12-26 | APPLICATION OF AUTHORITY | 2014-12-26 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State