Search icon

CERES CAPITAL PARTNERS, LLC

Company Details

Name: CERES CAPITAL PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 13 Jan 1999 (26 years ago)
Entity Number: 2334777
County: New York
Place of Formation: Delaware

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2006-11-30 2008-12-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-11-30 2009-02-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-06-07 2007-03-01 Name STANFIELD GLOBAL STRATEGIES LLC
2006-06-05 2006-11-30 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-01-13 2006-11-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-01-13 2006-06-07 Name CERES CAPITAL, L.L.C.
1999-01-13 2006-06-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090206000074 2009-02-06 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2009-02-06
081217000819 2008-12-17 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2009-01-16
070301000100 2007-03-01 CERTIFICATE OF AMENDMENT 2007-03-01
070214002089 2007-02-14 BIENNIAL STATEMENT 2007-01-01
061130000362 2006-11-30 CERTIFICATE OF CHANGE 2006-11-30
060607000724 2006-06-07 CERTIFICATE OF AMENDMENT 2006-06-07
060605003073 2006-06-05 BIENNIAL STATEMENT 2005-01-01
010122002184 2001-01-22 BIENNIAL STATEMENT 2001-01-01
990604000344 1999-06-04 AFFIDAVIT OF PUBLICATION 1999-06-04
990604000341 1999-06-04 AFFIDAVIT OF PUBLICATION 1999-06-04

Date of last update: 13 Mar 2025

Sources: New York Secretary of State