MINERVA CAPITAL LLC
Headquarter
Name: | MINERVA CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Feb 1995 (30 years ago) |
Entity Number: | 1894822 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 Heathcote Road, Scarsdale, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
MINERVA CAPITAL LLC | DOS Process Agent | 28 Heathcote Road, Scarsdale, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-15 | 2025-02-07 | Address | 28 Heathcote Road, Scarsdale, NY, 10583, USA (Type of address: Service of Process) |
2017-02-28 | 2023-02-15 | Address | ONE LINCOLN PLAZA STE 37KL, 20 WEST 64 STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2011-10-17 | 2017-02-28 | Address | ONE LINCOLN PLAZA STE 37KL, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1999-02-22 | 2011-10-17 | Address | C/O MR. HENRY J. COHEN, 30 STONEHOUSE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1995-02-15 | 1999-02-22 | Address | 950 3RD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207004605 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
230215000929 | 2023-02-15 | BIENNIAL STATEMENT | 2023-02-01 |
210208060465 | 2021-02-08 | BIENNIAL STATEMENT | 2021-02-01 |
190305060647 | 2019-03-05 | BIENNIAL STATEMENT | 2019-02-01 |
170228006138 | 2017-02-28 | BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State