Search icon

400 CAPITAL SCO GP LLC

Company Details

Name: 400 CAPITAL SCO GP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Aug 2019 (6 years ago)
Date of dissolution: 30 May 2023
Entity Number: 5604907
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2021-10-22 2023-05-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-08-15 2021-10-22 Address 510 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230530001518 2023-05-30 CERTIFICATE OF TERMINATION 2023-05-30
220221000608 2022-02-21 BIENNIAL STATEMENT 2022-02-21
211022001741 2021-10-21 CERTIFICATE OF CHANGE BY ENTITY 2021-10-21
191015000610 2019-10-15 CERTIFICATE OF PUBLICATION 2019-10-15
190815000360 2019-08-15 APPLICATION OF AUTHORITY 2019-08-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State