Name: | TRAFELET & COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Aug 2000 (25 years ago) |
Date of dissolution: | 17 Dec 2020 |
Entity Number: | 2540273 |
ZIP code: | 33480 |
County: | New York |
Place of Formation: | Delaware |
Address: | 248 VIA MARILA, PALM BEACH, FL, United States, 33480 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 248 VIA MARILA, PALM BEACH, FL, United States, 33480 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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 |
---|---|---|---|
2020-08-12 | 2020-12-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-08-01 | 2020-08-12 | Address | ATTN: REMY W. TRAFELET, 590 MADISON AVE 26TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-09-08 | 2016-08-01 | Address | ATTN REMY W TRAFELET, 410 PARK AVENUE 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-08-27 | 2014-09-08 | Address | 590 MADISON AVE FLR 26, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-04-09 | 2010-08-27 | Address | ATTN: REMY W. TRAFELET, 590 MADISON AVENUE, 39TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201217000038 | 2020-12-17 | SURRENDER OF AUTHORITY | 2020-12-17 |
200812060608 | 2020-08-12 | BIENNIAL STATEMENT | 2020-08-01 |
180801007392 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006594 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140908000263 | 2014-09-08 | CERTIFICATE OF AMENDMENT | 2014-09-08 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State