Search icon

CODEX CAPITAL, L.L.C.

Company Details

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

DOS Process Agent

Name Role Address
ATTN: ALEXANDER BECKER DOS Process Agent 5990 lindenshire lane, #107, DALLAS, TX, United States, 75230

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Central Index Key

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.

CIK number:
0001832187
Phone:
212-496-4141

Latest Filings

Form type:
13F-HR
File number:
028-20421
Filing date:
2024-05-07
File:
Form type:
13F-HR
File number:
028-20421
Filing date:
2024-02-09
File:
Form type:
13F-HR
File number:
028-20421
Filing date:
2023-11-09
File:
Form type:
13F-HR
File number:
028-20421
Filing date:
2023-07-31
File:
Form type:
13F-HR
File number:
028-20421
Filing date:
2023-05-05
File:

History

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)

Filings

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