-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
REMNANT CAPITAL LLC
Company Details
Name: |
REMNANT CAPITAL LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
01 Sep 2015 (9 years ago)
|
Date of dissolution: |
20 Apr 2018 |
Entity Number: |
4813257 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
California |
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 |
2015-09-01
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2015-09-01
|
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-72716
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-72715
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
180420000407
|
2018-04-20
|
CERTIFICATE OF TERMINATION
|
2018-04-20
|
170901006416
|
2017-09-01
|
BIENNIAL STATEMENT
|
2017-09-01
|
160504000592
|
2016-05-04
|
CERTIFICATE OF AMENDMENT
|
2016-05-04
|
151113000146
|
2015-11-13
|
CERTIFICATE OF PUBLICATION
|
2015-11-13
|
150901000100
|
2015-09-01
|
APPLICATION OF AUTHORITY
|
2015-09-01
|
Date of last update: 01 Feb 2025
Sources:
New York Secretary of State