Name: | DIDEROT CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Aug 2016 (8 years ago) |
Date of dissolution: | 20 Dec 2024 |
Entity Number: | 4994625 |
ZIP code: | 80123 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 7042 w arlington dr, LITTLETON, CO, United States, 80123 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 7042 w arlington dr, LITTLETON, CO, United States, 80123 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-11 | 2023-03-15 | Address | 275 VANDERBILT AVE #1, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2016-08-17 | 2018-09-11 | Address | 2728 THOMSON AVE, UNIT 533, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230315003373 | 2023-03-15 | BIENNIAL STATEMENT | 2022-08-01 |
210819001594 | 2021-08-19 | BIENNIAL STATEMENT | 2021-08-19 |
180911006048 | 2018-09-11 | BIENNIAL STATEMENT | 2018-08-01 |
161209000538 | 2016-12-09 | CERTIFICATE OF PUBLICATION | 2016-12-09 |
160817000164 | 2016-08-17 | APPLICATION OF AUTHORITY | 2016-08-17 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State