Search icon

24 CAPITAL LLC

Headquarter

Company Details

Name: 24 CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Aug 2016 (9 years ago)
Entity Number: 4989917
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of 24 CAPITAL LLC, CONNECTICUT 1301644 CONNECTICUT

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-08-01 2024-10-30 Address 3323 NE 163RD ST STE 401, N MIAMI BEACH, FL, 33160, USA (Type of address: Service of Process)
2023-12-07 2024-08-01 Address 3323 NE 163RD ST STE 401, N MIAMI BEACH, FL, 33160, USA (Type of address: Service of Process)
2018-08-01 2023-12-07 Address 31-10 37TH AVE SUITE 202, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2016-08-08 2018-08-01 Address 4-75 48 AVE APT 3406, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030020069 2024-10-29 CERTIFICATE OF CHANGE BY ENTITY 2024-10-29
240801042148 2024-08-01 BIENNIAL STATEMENT 2024-08-01
231207002571 2023-12-07 BIENNIAL STATEMENT 2022-08-01
200817060181 2020-08-17 BIENNIAL STATEMENT 2020-08-01
180801007233 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160808010373 2016-08-08 ARTICLES OF ORGANIZATION 2016-08-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106904 Negotiable Instruments 2021-08-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-16
Termination Date 2022-08-30
Date Issue Joined 2022-01-07
Section 1332
Sub Section JD
Status Terminated

Parties

Name HSCM BERMUDA FUND, LTD.,
Role Plaintiff
Name 24 CAPITAL LLC
Role Defendant
2203765 Other Contract Actions 2022-06-27 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-27
Termination Date 1900-01-01
Section 1332
Sub Section DS
Status Pending

Parties

Name GELBINOVICH
Role Defendant
Name 24 CAPITAL LLC
Role Plaintiff

Date of last update: 24 Mar 2025

Sources: New York Secretary of State