Name: | VERITAS CAPITAL MANAGEMENT, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Mar 1997 (28 years ago) |
Date of dissolution: | 26 Oct 2012 |
Entity Number: | 2119959 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: ROBERT B MCKEON, 590 MADISON AVE / 41ST FLR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: ROBERT B MCKEON, 590 MADISON AVE / 41ST FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-06 | 2008-02-29 | Address | ATTENTION: ROBERT B. MCKEON, 660 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121026000833 | 2012-10-26 | CERTIFICATE OF TERMINATION | 2012-10-26 |
110401002472 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
090313002008 | 2009-03-13 | BIENNIAL STATEMENT | 2009-03-01 |
080229003016 | 2008-02-29 | BIENNIAL STATEMENT | 2007-03-01 |
050422002496 | 2005-04-22 | BIENNIAL STATEMENT | 2005-03-01 |
010522002087 | 2001-05-22 | BIENNIAL STATEMENT | 2001-03-01 |
970521000168 | 1997-05-21 | AFFIDAVIT OF PUBLICATION | 1997-05-21 |
970521000162 | 1997-05-21 | AFFIDAVIT OF PUBLICATION | 1997-05-21 |
970306000357 | 1997-03-06 | APPLICATION OF AUTHORITY | 1997-03-06 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State