Search icon

550 CAPITAL, LLC

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: 550 CAPITAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Revoked
Date Formed: 29 Oct 1997
Branch of: 550 CAPITAL, LLC, NEW YORK (Company Number 2055570)
Business ALEI: 0574958
Business address: 550 MAMARONECK AVENUE, HARRISON, NY, 10528
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

History

Type Old value New value Date of change
Name change MMC CAPITAL, LLC 550 CAPITAL, LLC 2000-09-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010477206 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007049407 2020-12-31 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006981748 2020-09-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0002535045 2003-02-18 2003-02-18 Change of Agent Address Agent Address Change -
0002150365 2000-09-01 - Amendment Amend Name -
0001853158 1998-06-15 1998-06-15 Change of Agent Address Agent Address Change -
0001771116 1997-10-29 - Business Registration Certificate of Registration -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information