Name: | OWENOKE CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Sep 1998 (27 years ago) |
Date of dissolution: | 27 Feb 2008 |
Entity Number: | 2296470 |
ZIP code: | 06854 |
County: | New York |
Place of Formation: | Delaware |
Address: | 50 WASHINGTON STREET, 7TH FL, NORWALK, CT, United States, 06854 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CELPHON CHAN | DOS Process Agent | 50 WASHINGTON STREET, 7TH FL, NORWALK, CT, United States, 06854 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2002-07-12 | 2008-02-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-12 | 2008-02-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1998-09-10 | 2002-07-12 | Address | 440 9TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1998-09-10 | 2002-07-12 | Address | 440 9TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080227000146 | 2008-02-27 | SURRENDER OF AUTHORITY | 2008-02-27 |
060918002157 | 2006-09-18 | BIENNIAL STATEMENT | 2006-09-01 |
041013002391 | 2004-10-13 | BIENNIAL STATEMENT | 2004-09-01 |
020925002157 | 2002-09-25 | BIENNIAL STATEMENT | 2002-09-01 |
020712000992 | 2002-07-12 | CERTIFICATE OF CHANGE | 2002-07-12 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State