Name: | DEAL HOUSE CAPITAL FUND I LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jun 2018 (7 years ago) |
Entity Number: | 5359617 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 140 huguenot st suite 201, NEW ROCHELLE, NY, United States, 10801 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
0001773733 | 560 FENIMORE ROAD 2, MAMARONECK, NY, 10543 | 560 FENIMORE ROAD 2, MAMARONECK, NY, 10543 | 9147306100 | |||||||||
|
Form type | D |
File number | 021-361370 |
Filing date | 2020-02-26 |
File | View File |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 140 huguenot st suite 201, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-09 | 2024-11-12 | Address | p.o. box 789, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2018-06-14 | 2021-09-09 | Address | 560 FENIMORE ROAD #2, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112003825 | 2024-10-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-25 |
220712003802 | 2022-07-12 | BIENNIAL STATEMENT | 2022-06-01 |
210909000783 | 2021-06-21 | CERTIFICATE OF CHANGE BY AGENT | 2021-06-21 |
201124060136 | 2020-11-24 | BIENNIAL STATEMENT | 2020-06-01 |
180614010412 | 2018-06-14 | ARTICLES OF ORGANIZATION | 2018-06-14 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State