Name: | AVENUE CAPITAL MANAGEMENT, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Oct 1997 (27 years ago) |
Date of dissolution: | 07 Oct 2009 |
Entity Number: | 2190435 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 535 MADISON AVENUE 14TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 535 MADISON AVENUE 14TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-13 | 2009-10-07 | Address | 535 MADISON AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-10-17 | 1999-10-13 | Address | 600 MADISON AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091007000812 | 2009-10-07 | SURRENDER OF AUTHORITY | 2009-10-07 |
071228002970 | 2007-12-28 | BIENNIAL STATEMENT | 2007-10-01 |
051122002070 | 2005-11-22 | BIENNIAL STATEMENT | 2005-10-01 |
031014002055 | 2003-10-14 | BIENNIAL STATEMENT | 2003-10-01 |
011030002100 | 2001-10-30 | BIENNIAL STATEMENT | 2001-10-01 |
991013002313 | 1999-10-13 | BIENNIAL STATEMENT | 1999-10-01 |
971226000238 | 1997-12-26 | AFFIDAVIT OF PUBLICATION | 1997-12-26 |
971226000235 | 1997-12-26 | AFFIDAVIT OF PUBLICATION | 1997-12-26 |
971017000222 | 1997-10-17 | APPLICATION OF AUTHORITY | 1997-10-17 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State