BERENS CAPITAL MANAGEMENT, LLC

Name: | BERENS CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Mar 2001 (24 years ago) |
Entity Number: | 2613305 |
ZIP code: | 10151 |
County: | New York |
Place of Formation: | Delaware |
Address: | 745 FIFTH AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10151 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ATTN RODNEY B. BERENS | DOS Process Agent | 745 FIFTH AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10151 |
Start date | End date | Type | Value |
---|---|---|---|
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) |
2010-06-15 | 2013-04-03 | Address | 717 FIFTH AVENUE FLOOR 12A, ATTN: RODNEY B. BERENS, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-06-26 | 2010-06-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-05-04 | 2007-06-26 | Address | 23RD FLOOR, ONE ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2001-03-07 | 2005-05-04 | Address | 767 THIRD AVE 32ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170814000601 | 2017-08-14 | CERTIFICATE OF AMENDMENT | 2017-08-14 |
130403002335 | 2013-04-03 | BIENNIAL STATEMENT | 2013-03-01 |
120803002684 | 2012-08-03 | BIENNIAL STATEMENT | 2011-03-01 |
100615000829 | 2010-06-15 | CERTIFICATE OF AMENDMENT | 2010-06-15 |
080527000751 | 2008-05-27 | CERTIFICATE OF PUBLICATION | 2008-05-27 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State