Search icon

ZIMMER LUCAS CAPITAL, L.L.C.

Company Details

Name: ZIMMER LUCAS CAPITAL, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Oct 1997 (27 years ago)
Entity Number: 2189293
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 535 MADISON AVENUE 6TH FLOOR, ATTN: STUART ZIMMER, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 535 MADISON AVENUE 6TH FLOOR, ATTN: STUART ZIMMER, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1999-10-25 2007-10-16 Address 45 BROADWAY, 28TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1999-10-22 1999-10-25 Address ATTN: MR. STUART J. ZIMMER, 28TH FLOOR, 45 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1997-10-14 1999-10-22 Address ATTN: MR. STUART ZIMMER, 888 SEVENTH AVE., PENTHOUSE, NEW YORK, NY, 10106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111019002720 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091007002750 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071016000322 2007-10-16 CERTIFICATE OF AMENDMENT 2007-10-16
071012002710 2007-10-12 BIENNIAL STATEMENT 2007-10-01
051103002666 2005-11-03 BIENNIAL STATEMENT 2005-10-01
011129002209 2001-11-29 BIENNIAL STATEMENT 2001-10-01
991025002075 1999-10-25 BIENNIAL STATEMENT 1999-10-01
991022000319 1999-10-22 CERTIFICATE OF AMENDMENT 1999-10-22
971226000303 1997-12-26 AFFIDAVIT OF PUBLICATION 1997-12-26
971226000302 1997-12-26 AFFIDAVIT OF PUBLICATION 1997-12-26

Date of last update: 07 Feb 2025

Sources: New York Secretary of State