Search icon

DOMINION CAPITAL LLC

Branch

Company Details

Name: DOMINION CAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Mar 2023 (2 years ago)
Date of dissolution: 03 Apr 2023
Branch of: DOMINION CAPITAL LLC, Connecticut (Company Number 1040466)
Entity Number: 6768828
ZIP code: 10018
County: Albany
Place of Formation: Connecticut
Foreign Legal Name: DOMINION CAPITAL LLC
Address: 256 west 38th street, 15th floor, NEW YORK, NY, United States, 10018

Central Index Key

CIK number Mailing Address Business Address Phone
0001595265 252 SEVENTH AVENUE, APT 16F, NEW YORK, NY, 10001 252 SEVENTH AVENUE, APT 16F, NEW YORK, NY, 10001 646-638-3545

Filings since 2014-01-28

Form type D
File number 021-210792
Filing date 2014-01-28
File View File

DOS Process Agent

Name Role Address
the llc DOS Process Agent 256 west 38th street, 15th floor, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-04-03 2023-06-29 Address 256 west 38th street, 15th floor, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2023-03-20 2023-04-03 Address 256 west 38th street, 15th floor, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230629002369 2023-06-06 CERTIFICATE OF PUBLICATION 2023-06-06
230403000279 2023-03-31 SURRENDER OF AUTHORITY 2023-03-31
230320000567 2023-03-17 APPLICATION OF AUTHORITY 2023-03-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906704 Other Contract Actions 2019-07-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1960000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-18
Termination Date 2020-01-24
Date Issue Joined 2019-09-23
Pretrial Conference Date 2019-09-09
Section 1332
Status Terminated

Parties

Name DOMINION CAPITAL LLC
Role Plaintiff
Name SHIFTPIXY, INC.
Role Defendant
2102258 Other Contract Actions 2021-03-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 3386000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-16
Termination Date 2021-08-13
Section 1332
Sub Section BC
Status Terminated

Parties

Name DOMINION CAPITAL LLC
Role Plaintiff
Name AULT
Role Defendant

Date of last update: 20 Mar 2025

Sources: New York Secretary of State