Name: | LUCERNE CAPITAL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Apr 1998 (27 years ago) |
Date of dissolution: | 25 Jan 2016 |
Entity Number: | 2252750 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 229 E. 28TH STREET, #6L, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
KIYOKO IKEDA | Agent | 229 E. 28TH STREET, #6L, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 229 E. 28TH STREET, #6L, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-15 | 2001-07-17 | Address | 606 S ARDEN BLVD, LOS ANGELES, CA, 90005, USA (Type of address: Service of Process) |
1998-04-24 | 2001-07-17 | Address | 18 WEST 21ST STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Registered Agent) |
1998-04-24 | 2000-11-15 | Address | 18 WEST 21ST STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160125000557 | 2016-01-25 | ARTICLES OF DISSOLUTION | 2016-01-25 |
120607002465 | 2012-06-07 | BIENNIAL STATEMENT | 2012-04-01 |
100521002379 | 2010-05-21 | BIENNIAL STATEMENT | 2010-04-01 |
060425002157 | 2006-04-25 | BIENNIAL STATEMENT | 2006-04-01 |
040409002502 | 2004-04-09 | BIENNIAL STATEMENT | 2004-04-01 |
020408002052 | 2002-04-08 | BIENNIAL STATEMENT | 2002-04-01 |
010717000124 | 2001-07-17 | CERTIFICATE OF CHANGE | 2001-07-17 |
001115002194 | 2000-11-15 | BIENNIAL STATEMENT | 2000-04-01 |
980707000110 | 1998-07-07 | AFFIDAVIT OF PUBLICATION | 1998-07-07 |
980707000105 | 1998-07-07 | AFFIDAVIT OF PUBLICATION | 1998-07-07 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State