Name: | CODEX CAPITAL, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jun 1999 (26 years ago) |
Date of dissolution: | 23 Jul 2024 |
Entity Number: | 2388438 |
ZIP code: | 75230 |
County: | New York |
Place of Formation: | New York |
Address: | 5990 lindenshire lane, #107, DALLAS, TX, United States, 75230 |
Name | Role | Address |
---|---|---|
ATTN: ALEXANDER BECKER | DOS Process Agent | 5990 lindenshire lane, #107, DALLAS, TX, United States, 75230 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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 |
---|---|---|---|
2024-06-20 | 2024-07-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-06-20 | 2024-07-23 | Address | 5990 lindenshire lane, #107, DALLAS, TX, 75230, USA (Type of address: Service of Process) |
2007-09-06 | 2024-06-20 | Address | ATTN: ALEXANDER BECKER, 75 ROCKEFELLER PLAZA 27TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-06-13 | 2007-09-06 | Address | ATTN: ALEXANDER BECKER, 555 MADISON AVE/ 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-07-05 | 2005-06-13 | Address | ATTN DIANE SCHMIERER, 1 BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240723002775 | 2024-07-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-23 |
240620001790 | 2024-06-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-18 |
070906000518 | 2007-09-06 | CERTIFICATE OF AMENDMENT | 2007-09-06 |
050613002572 | 2005-06-13 | BIENNIAL STATEMENT | 2005-06-01 |
030611002307 | 2003-06-11 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State