Search icon

LUCERNE CAPITAL MANAGEMENT LLC

Company Details

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

Agent

Name Role Address
KIYOKO IKEDA Agent 229 E. 28TH STREET, #6L, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 229 E. 28TH STREET, #6L, NEW YORK, NY, United States, 10016

History

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)

Filings

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