Search icon

CASPIAN CAPITAL MANAGEMENT LLC

Company Details

Name: CASPIAN CAPITAL MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 May 2000 (25 years ago)
Date of dissolution: 03 Jul 2023
Entity Number: 2510622
ZIP code: 02199
County: New York
Place of Formation: Delaware
Address: 888 BOYLSTON STREET, SUITE 800, BOSTON, MA, United States, 02199

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CASPIAN CAPITAL MANAGEMENT LLC DOS Process Agent 888 BOYLSTON STREET, SUITE 800, BOSTON, MA, United States, 02199

Form 5500 Series

Employer Identification Number (EIN):
134110945
Plan Year:
2012
Number Of Participants:
12
Plan Year:
2011
Number Of Participants:
14
Plan Year:
2010
Number Of Participants:
13
Plan Year:
2010
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12

History

Start date End date Type Value
2018-05-03 2023-07-03 Address 888 BOYLSTON STREET, SUITE 800, BOSTON, MA, 02199, USA (Type of address: Service of Process)
2016-05-17 2018-05-03 Address 399 BOYLSTON STREET, 13TH FLOOR, BOSTON, MA, 02116, USA (Type of address: Service of Process)
2004-07-28 2016-05-17 Address 745 5TH AVE, 28TH FL, NEW YORK, NY, 10151, USA (Type of address: Service of Process)
2000-05-16 2004-07-28 Address 9 WEST 57TH STREET, 35TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703000384 2023-07-03 CERTIFICATE OF TERMINATION 2023-07-03
220516000685 2022-05-16 BIENNIAL STATEMENT 2022-05-01
200527060015 2020-05-27 BIENNIAL STATEMENT 2020-05-01
180503006259 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160517006075 2016-05-17 BIENNIAL STATEMENT 2016-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State