Name: | URSUS CAPITAL MANAGEMENT I LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Sep 1998 (26 years ago) |
Entity Number: | 2294772 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-09-10 | 2010-07-20 | Address | 20 W 55TH ST, 8TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-09-03 | 2002-09-10 | Address | 153 EAST 53RD ST 43RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200812060174 | 2020-08-12 | BIENNIAL STATEMENT | 2018-09-01 |
SR-27828 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-27827 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
121018002243 | 2012-10-18 | BIENNIAL STATEMENT | 2012-09-01 |
101027002145 | 2010-10-27 | BIENNIAL STATEMENT | 2010-09-01 |
100720000127 | 2010-07-20 | CERTIFICATE OF AMENDMENT | 2010-07-20 |
080828002032 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
060928002192 | 2006-09-28 | BIENNIAL STATEMENT | 2006-09-01 |
040920002548 | 2004-09-20 | BIENNIAL STATEMENT | 2004-09-01 |
020910002081 | 2002-09-10 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State