STRAUS CAPITAL MANAGEMENT, L.L.C.

Name: | STRAUS CAPITAL MANAGEMENT, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Jan 1998 (28 years ago) |
Date of dissolution: | 29 Dec 2015 |
Entity Number: | 2213628 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTENTION: KATHY RODE, 767 THIRD AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTENTION: KATHY RODE, 767 THIRD AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-08 | 2015-12-29 | Address | ATTENTION: MELVILLE STRAUS, 767 THIRD AVENUE, 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-04-08 | 2014-01-08 | Address | ATTENTION: MELVILLE STRAUS, 767 THIRD AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-03-23 | 2010-04-08 | Address | 767 THIRD AVE 21ST FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-01-24 | 2010-03-23 | Address | 320 PARK AVE, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-12-28 | 2008-01-24 | Address | 605 THIRD AVE / 19TH FL, NEW YORK, NY, 10158, 3698, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151229000137 | 2015-12-29 | SURRENDER OF AUTHORITY | 2015-12-29 |
140108006440 | 2014-01-08 | BIENNIAL STATEMENT | 2014-01-01 |
120213002286 | 2012-02-13 | BIENNIAL STATEMENT | 2012-01-01 |
100408000783 | 2010-04-08 | CERTIFICATE OF AMENDMENT | 2010-04-08 |
100323002247 | 2010-03-23 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State