Name: | BLACKACRE CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Apr 1998 (27 years ago) |
Date of dissolution: | 02 Oct 2017 |
Entity Number: | 2253447 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 875 THIRD AVENUE, 10FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 875 THIRD AVENUE, 10FL, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-27 | 2017-10-02 | Address | 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-05-21 | 2017-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-05-21 | 2010-04-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1998-04-27 | 2002-05-21 | Address | 450 PARK AVENUE, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171002000536 | 2017-10-02 | SURRENDER OF AUTHORITY | 2017-10-02 |
160428006224 | 2016-04-28 | BIENNIAL STATEMENT | 2016-04-01 |
140428006479 | 2014-04-28 | BIENNIAL STATEMENT | 2014-04-01 |
120424006000 | 2012-04-24 | BIENNIAL STATEMENT | 2012-04-01 |
100427002227 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
080512002542 | 2008-05-12 | BIENNIAL STATEMENT | 2008-04-01 |
060411002134 | 2006-04-11 | BIENNIAL STATEMENT | 2006-04-01 |
040428002271 | 2004-04-28 | BIENNIAL STATEMENT | 2004-04-01 |
020521000215 | 2002-05-21 | CERTIFICATE OF CHANGE | 2002-05-21 |
020430002146 | 2002-04-30 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State