Name: | CAPITAL SEVEN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Apr 2015 (10 years ago) |
Entity Number: | 4742069 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 48 wall street, floor 33, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 48 wall street, floor 33, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-05 | 2022-11-25 | Address | 301 SOUTH END AVENUE, C/O TREADWELL PARK, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
2018-03-20 | 2021-04-05 | Address | ONE WORLD TRADE CENTER STE 47A, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2017-10-02 | 2018-03-20 | Address | 1 WORLD TRADE CENTER, SUITE 47A, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2015-04-14 | 2017-10-02 | Address | 111 BROADWAY, SUITE 1202, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221125001568 | 2022-03-30 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-30 |
210405061269 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
201201061957 | 2020-12-01 | BIENNIAL STATEMENT | 2019-04-01 |
180320000492 | 2018-03-20 | CERTIFICATE OF MERGER | 2018-03-20 |
171002006320 | 2017-10-02 | BIENNIAL STATEMENT | 2017-04-01 |
150414010386 | 2015-04-14 | ARTICLES OF ORGANIZATION | 2015-04-14 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State