Search icon

BERENS CAPITAL, LLC

Company Details

Name: BERENS CAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Mar 2001 (24 years ago)
Date of dissolution: 29 Aug 2018
Entity Number: 2612291
ZIP code: 10151
County: New York
Place of Formation: Delaware
Address: 745 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10151

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O ALTERNATIVE INVESTMENT GROUP DOS Process Agent 745 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10151

History

Start date End date Type Value
2017-08-14 2018-08-29 Address 745 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10151, USA (Type of address: Service of Process)
2013-04-03 2017-08-14 Address ATTN: RODNEY B BERENS, 717 FIFTH AVE, FL 12-A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-04-08 2013-04-03 Address ATTN: RODNEY B BERENS, 717 FIFTH AVENUE / FL 12A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-06-15 2011-04-08 Address 717 FIFTH AVENUE FLOOR 12A, ATTN: RODNEY B. BERENS, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-11-03 2010-06-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180829000432 2018-08-29 SURRENDER OF AUTHORITY 2018-08-29
170814000452 2017-08-14 CERTIFICATE OF AMENDMENT 2017-08-14
130403002334 2013-04-03 BIENNIAL STATEMENT 2013-03-01
110408003013 2011-04-08 BIENNIAL STATEMENT 2011-03-01
100615000816 2010-06-15 CERTIFICATE OF AMENDMENT 2010-06-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State