Search icon

DEVELOPMENT CAPITAL LLC

Company Details

Name: DEVELOPMENT CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2018 (7 years ago)
Entity Number: 5274733
ZIP code: 11758
County: Suffolk
Place of Formation: New York
Address: 340 RIVIERA DRIVE, SOUTH MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 340 RIVIERA DRIVE, SOUTH MASSAPEQUA, NY, United States, 11758

Agent

Name Role Address
NICHOLAS POLANCO Agent 108 WEST MAIN STREET, PATCHOGUE, NY, 11772

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001054834
Phone:
2127585822

Latest Filings

Form type:
13FCONP
File number:
028-06686
Filing date:
2000-02-16
File:

Form 5500 Series

Employer Identification Number (EIN):
134114436
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2018-11-21 2024-11-25 Address 108 WEST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Registered Agent)
2018-11-21 2024-11-25 Address 108 WEST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2018-01-26 2018-11-21 Address 90 STATE STREET, SUITE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241125004446 2024-11-25 BIENNIAL STATEMENT 2024-11-25
181121000451 2018-11-21 CERTIFICATE OF CHANGE 2018-11-21
180126010184 2018-01-26 ARTICLES OF ORGANIZATION 2018-01-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State