Search icon

CANAL STREET CAPITAL, LLC

Print

Details

Entity Number 3274722

Status Inactive

NameCANAL STREET CAPITAL, LLC

CountyNew York

Date of registration 28 Oct 2005 (19 years ago)

Date of dissolution 24 May 2019

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address 1301 AVENUE OF THE AMERICAS, 42ND FLOOR, NEW YORK, NY, United States, 10019

Address ZIP code 10019

Agent

Name Role Address

RUSSELL P. MCRORY, ESQ. ARENT FOX LLP

Agent

1301 AVENUE OF THE AMERICAS, 42ND FLOOR, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address

ARENT FOX LLP

DOS Process Agent

1301 AVENUE OF THE AMERICAS, 42ND FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value

2007-11-06

2019-05-24

Address

C/O ROPES & GRAY LLP, 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)

2007-11-06

2019-05-24

Address

C/O ROPES & GRAY LLP, 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

2005-10-28

2007-11-06

Address

C/O ROPES & GRAY LLP, 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

2005-10-28

2007-11-06

Address

ATTN JOHN C MACMURRAY, 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

190524000494

2019-05-24

CERTIFICATE OF CHANGE

2019-05-24

190524000501

2019-05-24

ARTICLES OF DISSOLUTION

2019-05-24

071106000336

2007-11-06

CERTIFICATE OF CHANGE

2007-11-06

060105000384

2006-01-05

AFFIDAVIT OF PUBLICATION

2006-01-05

060105000388

2006-01-05

AFFIDAVIT OF PUBLICATION

2006-01-05

051028000801

2005-10-28

ARTICLES OF ORGANIZATION

2005-10-28

Date of last update: 08 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts