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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CASPIAN CAPITAL MANAGEMENT LLC | DOS Process Agent | 888 BOYLSTON STREET, SUITE 800, BOSTON, MA, United States, 02199 |
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) |
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